Stannington
Sheffield
S6 6FU
Secretary Name | Mr Keith Oxspring |
---|---|
Status | Closed |
Appointed | 19 February 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wanstead Park Avenue London E12 5EF |
Director Name | Ms Carol Chambers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Newton Grove Billingham Cleveland TS22 5HY |
Secretary Name | Kathleen Mary Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Whitton Road Fairfield Stockton On Tees Cleveland TS19 7DN |
Director Name | Ms Susan Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2003) |
Role | Ce |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashwood Terrace Sunderland Tyne & Wear SR2 7NB |
Director Name | Carol Ann Mc Cletchie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2001) |
Role | HR Manager |
Correspondence Address | 20 Bolton Grove Hartlepool Cleveland TS25 1BD |
Director Name | Kathy Olivia Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2000) |
Role | Voluntary Work |
Correspondence Address | 20 Richmond Way Cramlington Northumberland NE23 7XE |
Director Name | Mrs Janice Helen Anthony |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2001) |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | 74 Eastbourne Gardens Whitley Bay Tyne & Wear NE26 3LX |
Secretary Name | Mrs Janice Helen Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2000) |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | 74 Eastbourne Gardens Whitley Bay Tyne & Wear NE26 3LX |
Director Name | Mr Jaak Meriste |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2000) |
Role | Area Manager National Charity |
Country of Residence | United Kingdom |
Correspondence Address | 3 Deneholm Whitley Bay Tyne & Wear NE25 9AU |
Director Name | Terence David Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 29 Linskill Terrace North Shields Tyne & Wear NE30 2EN |
Director Name | Dr Sushma Dilip Acouilla |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2001) |
Role | Consultant Doctor Of Medicine |
Correspondence Address | Kilifi House 2 Leven Close Stokesley Middlesbrough Cleveland TS9 5AU |
Director Name | Pinki Jasmin Mahil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2004) |
Role | Solicitor |
Correspondence Address | 100 High Street Norton Stockton On Tees TS20 1DS |
Director Name | Richard Mark Lloyd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Chief Executive |
Correspondence Address | Apartment 7 Belmont House Belmont Road, Belmont Durham County Durham DH1 2QN |
Secretary Name | Pinki Jasmin Mahil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2004) |
Role | Solicitor |
Correspondence Address | 100 High Street Norton Stockton On Tees TS20 1DS |
Director Name | Geoffrey Richard Boyd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2003) |
Role | Complaint Aid Officer |
Correspondence Address | 7 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Angus Sneddon Hynd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dachet Road Whitley Bay Tyne & Wear NE25 9UQ |
Director Name | Mr David Edward Barker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2012) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Etherley Close Newton Hall Durham DH1 5XQ |
Director Name | Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2006) |
Role | Director Of Public Policy For |
Correspondence Address | 36 Harley Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UL |
Director Name | Katherine Henderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Ripon Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HN |
Secretary Name | Terence David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2006) |
Role | Chartered Secretary |
Correspondence Address | 29 Linskill Terrace North Shields Tyne & Wear NE30 2EN |
Director Name | Julie Hawksby |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 2009) |
Role | Teacher |
Correspondence Address | 16 South Bailey Durham County Durham DH1 3EE |
Secretary Name | Julie Hawksby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2009) |
Role | Teacher |
Correspondence Address | 16 South Bailey Durham County Durham DH1 3EE |
Director Name | Liaquat Latif |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heybrook Avenue North Shields Tyne & Wear NE29 9HG |
Director Name | Ms Josephine Boaden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaconfield Crescent Low Fell Gateshead Tyne And Wear NE9 5RG |
Director Name | Mrs Susan Mary Bickerton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swallow Barn Catchburn Farm Morpeth Northumberland NE61 6DF |
Director Name | Mr Paul Anthony Johnstone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Park View Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8DD |
Secretary Name | Mr Paul Anthony Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Park View Wallsend Newcastle Upon Tyne Tyne & Wear NE28 8DD |
Director Name | Mr Michael Bernard Brophy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2012) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College - Baltic Campus Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Keith Granville Cann-Evans |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateshead College - Baltic Campus Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
Director Name | Ms Judith Frances Doyle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
Director Name | Mr John Holt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College - Baltic Campus Quarryfield Road Baltic Business Quarter Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Kevin Antony Lewis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2016) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room 1-107 Hub Building Construction Centre 8th Avenue Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JL |
Secretary Name | Mr John Holt |
---|---|
Status | Resigned |
Appointed | 02 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 February 2020) |
Role | Company Director |
Correspondence Address | Neston Pondicherry Rothbury Morpeth Northumberland NE65 7YS |
Website | equality-ne.co.uk |
---|---|
Telephone | 07 540418008 |
Telephone region | Mobile |
Registered Address | Baltic Campus Quarryfield Road Gateshead NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £120,011 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 August 2010 | Delivered 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 |
---|
11 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages) |
15 April 2020 | Termination of appointment of Judith Frances Doyle as a director on 31 December 2019 (1 page) |
15 April 2020 | Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages) |
8 March 2020 | Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page) |
8 March 2020 | Termination of appointment of John Holt as a director on 17 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 January 2019 | Registered 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 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
22 August 2016 | Termination of appointment of Kevin Antony Lewis as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Kevin Antony Lewis as a director on 22 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
18 March 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
3 December 2014 | Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages) |
3 December 2014 | Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages) |
3 December 2014 | Appointment of Mr John Holt as a secretary on 2 December 2013 (2 pages) |
21 November 2014 | Termination of appointment of Mark Alan Thompson as a director on 30 November 2013 (1 page) |
21 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
21 November 2014 | Termination of appointment of Paul Anthony Johnstone as a director on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Keith Granville Cann-Evans as a director on 31 August 2014 (1 page) |
21 November 2014 | Termination of appointment of Keith Granville Cann-Evans as a director on 31 August 2014 (1 page) |
21 November 2014 | Termination of appointment of Mark Alan Thompson as a director on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Hari Shukla as a director on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Paul Anthony Johnstone as a secretary on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Hari Shukla as a director on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Paul Anthony Johnstone as a director on 30 November 2013 (1 page) |
21 November 2014 | Termination of appointment of Paul Anthony Johnstone as a secretary on 30 November 2013 (1 page) |
21 November 2014 | Annual return made up to 21 November 2014 no member list (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 January 2014 | Appointment of Mr Mark Alan Thompson as a director (2 pages) |
7 January 2014 | Termination of appointment of Susan Bickerton as a director (1 page) |
7 January 2014 | Annual return made up to 8 October 2013 no member list (8 pages) |
7 January 2014 | Appointment of Mr Kevin Antony Lewis as a director (2 pages) |
7 January 2014 | Annual return made up to 8 October 2013 no member list (8 pages) |
7 January 2014 | Appointment of Mr Kevin Antony Lewis as a director (2 pages) |
7 January 2014 | Termination of appointment of Kirsty Thirwell as a director (1 page) |
7 January 2014 | Appointment of Mr Mark Alan Thompson as a director (2 pages) |
7 January 2014 | Termination of appointment of Susan Bickerton as a director (1 page) |
7 January 2014 | Annual return made up to 8 October 2013 no member list (8 pages) |
7 January 2014 | Termination of appointment of Kirsty Thirwell as a director (1 page) |
2 May 2013 | Termination of appointment of Kevin Rowan as a director (1 page) |
2 May 2013 | Termination of appointment of Kevin Rowan as a director (1 page) |
24 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
24 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
26 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
26 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
25 October 2012 | Termination of appointment of David Barker as a director (1 page) |
25 October 2012 | Termination of appointment of Josephine Boaden as a director (1 page) |
25 October 2012 | Termination of appointment of David Barker as a director (1 page) |
25 October 2012 | Registered office address changed from Metropolitan House, Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Josephine Boaden as a director (1 page) |
25 October 2012 | Registered office address changed from Metropolitan House, Longrigg Swalwell Gateshead Tyne & Wear NE16 3AS on 25 October 2012 (1 page) |
20 September 2012 | Appointment of Miss Judith Frances Doyle as a director (2 pages) |
20 September 2012 | Appointment of Miss Judith Frances Doyle as a director (2 pages) |
20 September 2012 | Termination of appointment of Michael Brophy as a director (1 page) |
20 September 2012 | Termination of appointment of Michael Brophy as a director (1 page) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
23 August 2012 | Appointment of Mr John Holt as a director (2 pages) |
23 August 2012 | Appointment of Mr Michael Bernard Brophy as a director (2 pages) |
23 August 2012 | Appointment of Mr Michael Bernard Brophy as a director (2 pages) |
23 August 2012 | Appointment of Mr John Holt as a director (2 pages) |
23 August 2012 | Appointment of Mr Keith Granville Cann-Evans as a director (2 pages) |
23 August 2012 | Appointment of Mr Keith Granville Cann-Evans as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (9 pages) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (9 pages) |
3 November 2011 | Annual return made up to 8 October 2011 no member list (9 pages) |
31 October 2011 | Appointment of Miss Kirsty Jane Thirwell as a director (2 pages) |
31 October 2011 | Appointment of Miss Kirsty Jane Thirwell as a director (2 pages) |
3 February 2011 | Termination of appointment of Michael Topping as a director (1 page) |
3 February 2011 | Termination of appointment of Michael Topping as a director (1 page) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 November 2010 | Annual return made up to 8 October 2010 no member list (9 pages) |
4 November 2010 | Annual return made up to 8 October 2010 no member list (9 pages) |
4 November 2010 | Annual return made up to 8 October 2010 no member list (9 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 August 2010 | Annual return made up to 8 October 2009 no member list (10 pages) |
18 August 2010 | Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 8 October 2009 no member list (10 pages) |
18 August 2010 | Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 8 October 2009 no member list (10 pages) |
18 August 2010 | Director's details changed for Mr Paul Anthony Johnstone on 8 October 2009 (2 pages) |
15 June 2010 | Termination of appointment of Lynda Wadge as a director (1 page) |
15 June 2010 | Termination of appointment of Lynda Wadge as a director (1 page) |
12 October 2009 | Director's details changed for Lynda Ann Wadge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Barker on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Edward Topping on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Michael Edward Topping on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kevin Rowan on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lynda Ann Wadge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Anthony Johnstone on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Susan Mary Bickerton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Hari Shukla on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Susan Mary Bickerton on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Hari Shukla on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Barker on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Anthony Johnstone on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Josephine Boaden on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kevin Rowan on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Josephine Boaden on 12 October 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 September 2009 | Appointment terminated director julie hawksby (1 page) |
9 September 2009 | Appointment terminated director julie hawksby (1 page) |
7 August 2009 | Secretary appointed mr paul johnstone (1 page) |
7 August 2009 | Secretary appointed mr paul johnstone (1 page) |
7 August 2009 | Appointment terminated secretary julie hawksby (1 page) |
7 August 2009 | Appointment terminated secretary julie hawksby (1 page) |
6 February 2009 | Annual return made up to 08/10/08 (4 pages) |
6 February 2009 | Annual return made up to 08/10/08 (4 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of register of members (1 page) |
27 January 2009 | Director appointed mr paul anthony johnstone (1 page) |
27 January 2009 | Director appointed mr paul anthony johnstone (1 page) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 July 2008 | Director appointed ms josephine boaden (1 page) |
30 July 2008 | Director appointed ms josephine boaden (1 page) |
30 July 2008 | Director appointed mrs susan mary bickerton (1 page) |
30 July 2008 | Director appointed mrs susan mary bickerton (1 page) |
25 June 2008 | Appointment terminated director liaquat latif (1 page) |
25 June 2008 | Appointment terminated director liaquat latif (1 page) |
23 May 2008 | Appointment terminated director katherine henderson (1 page) |
23 May 2008 | Appointment terminated director katherine henderson (1 page) |
28 December 2007 | Annual return made up to 08/10/07
|
28 December 2007 | Annual return made up to 08/10/07
|
19 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: pinetree centre durham road birtley chester le street durham DH3 2TD (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: pinetree centre durham road birtley chester le street durham DH3 2TD (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
7 November 2006 | Annual return made up to 08/10/06 (8 pages) |
7 November 2006 | Annual return made up to 08/10/06 (8 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 November 2005 | Annual return made up to 08/10/05
|
14 November 2005 | Annual return made up to 08/10/05
|
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2005 | Annual return made up to 08/10/04
|
15 March 2005 | Annual return made up to 08/10/04
|
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: ies building horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6XS (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: ies building horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6XS (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
19 October 2003 | Annual return made up to 08/10/03
|
19 October 2003 | Annual return made up to 08/10/03
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Memorandum and Articles of Association (9 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Full accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (9 pages) |
15 September 2003 | Company name changed fair play (north east) LIMITED\certificate issued on 15/09/03 (3 pages) |
15 September 2003 | Company name changed fair play (north east) LIMITED\certificate issued on 15/09/03 (3 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 October 2002 | Annual return made up to 08/10/02
|
21 October 2002 | Annual return made up to 08/10/02
|
30 November 2001 | Full accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Annual return made up to 08/10/01
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Annual return made up to 08/10/01
|
8 November 2001 | New director appointed (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
7 September 2001 | Memorandum and Articles of Association (4 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Memorandum and Articles of Association (4 pages) |
17 July 2001 | Full accounts made up to 31 March 2000 (4 pages) |
17 July 2001 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
17 July 2001 | Full accounts made up to 31 March 2000 (4 pages) |
17 July 2001 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
4 December 2000 | Annual return made up to 08/10/00 (6 pages) |
4 December 2000 | Annual return made up to 08/10/00 (6 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (4 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (4 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
24 January 2000 | Annual return made up to 08/10/99
|
24 January 2000 | Annual return made up to 08/10/99
|
26 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
26 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
19 March 1999 | Registered 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 1999 | Registered 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 1998 | Annual return made up to 08/10/98 (4 pages) |
10 November 1998 | Annual return made up to 08/10/98 (4 pages) |
8 October 1997 | Incorporation (13 pages) |
8 October 1997 | Incorporation (13 pages) |