Hackforth
Bedale
North Yorkshire
DL8 1NU
Director Name | Mr Alastair Maitland Dinwiddie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(9 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Mill Court Thorngate Barnard Castle County Durham DL12 8QQ |
Director Name | Mr Peter Eric Dixon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Radio Station Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Lartington Barnard Castle County Durham DL12 9BW |
Director Name | Julia Charlotte Simpson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | High Green Lodge Woodside Barnard Castle County Durham DL12 8DX |
Secretary Name | Lynn Todhunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Teesdale Development Company Ltd Harmire Enterpris Barnard Castle County Durham DL12 8XT |
Director Name | John Wilfred Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
Director Name | Mr Edward Henderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
Director Name | Ms Lisa Michelle Wall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Engagement Officer |
Country of Residence | England |
Correspondence Address | Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
Director Name | Derek Peart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Farmer |
Correspondence Address | Mayland Hall Hamsterley Bishop Auckland County Durham DL13 3QJ |
Director Name | Charles Mitchell Anderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Council Chief Executive |
Correspondence Address | 5 The Orchard Ingleton Darlington County Durham DL2 3XG |
Secretary Name | David John Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Corn Close Startforth Barnard Castle County Durham DL12 9AP |
Director Name | Clifford Eric Fell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2006) |
Role | Retired |
Correspondence Address | 55 Bartlemere Barnard Castle Co Durham DL12 8LR |
Director Name | Ms Joanna Tait |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2010) |
Role | Principal/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Daleholme Middleton In Teesdale Co Durham DL12 0ST |
Director Name | John David Carrington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ashes Greengates Lane Mickleton Barnard Castle County Durham DL12 0LS |
Director Name | Mr Geoffrey Simpson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2004) |
Role | Partner |
Country of Residence | England |
Correspondence Address | High Green Lodge Woodside Barnard Castle County Durham DL12 8DX |
Director Name | Mr James McTaggart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2000) |
Role | Editor |
Correspondence Address | 45 Greenmount Road Darlington County Durham DL3 8EP |
Director Name | Mr David Ian Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2000) |
Role | Garage Owner |
Country of Residence | England |
Correspondence Address | Stonedress Hill Top Eggleston Barnard Castle County Durham DL12 0AU |
Secretary Name | Delyth Meri Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 8 Hill View Byers Green Spennymoor County Durham DL16 7PB |
Secretary Name | Clifford Eric Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 55 Bartlemere Barnard Castle Co Durham DL12 8LR |
Secretary Name | Michael Joseph White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Wycliffe Barnard Castle Co Durham DL12 9TS |
Director Name | Mr Derek Anthony Stainton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Villa Lartington Barnard Castle County Durham DL12 9DW |
Secretary Name | Julia Charlotte Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | High Green Lodge Barnard Castle County Durham DL12 8DX |
Director Name | Anthony John Seaman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2009) |
Role | Retired |
Correspondence Address | Glenfield Cotherstone Barnard Castle County Durham DL12 9NW |
Director Name | Kenneth Coates |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2005) |
Role | Retired |
Correspondence Address | 19 Boldron Lane Startforth Barnard Castle County Durham DL12 9AR |
Director Name | Mr Paul Harper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2012) |
Role | Software Training |
Country of Residence | England |
Correspondence Address | Ash Lea Winston Gate Darlington County Durham DL2 3RP |
Director Name | Mark Peter Ladyman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2006) |
Role | Local Govt Officer |
Correspondence Address | 8 Bracken Road Darlington County Durham DL3 9LY |
Director Name | Malcolm Peter Guy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2012) |
Role | Local Government Officer |
Correspondence Address | 1 Canterbury Road Durham County Durham DH1 5PX |
Director Name | Mr Neil Stokell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sandholme Stainton Village Barnard Castle Durham DL12 8RB |
Director Name | Josephine Hazel Fergus |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2009) |
Role | Retail Mail Order |
Correspondence Address | Charazel House Gainford Darlington Co Durham DL2 3EG |
Director Name | Mr Andrew Leitch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2013) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Ms Charlotte Stow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2016) |
Role | Market Advisor |
Country of Residence | England |
Correspondence Address | The Grove Rokeby Barnard Castle The Grove Rokeby Barnard Castle Co Durham DL12 9SA |
Director Name | Mrs Barbara Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Bank Barnard Castle County Durham DL12 8PN |
Director Name | Mrs Elizabeth Anne Isherwood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2012) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 14 Vicarage Farm Close Escomb Bishop Auckland Co. Durham DL14 7UP |
Director Name | Mr Peter Francis McDowell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivergreen Aykley Heads Durham County Durham DH1 5TS |
Director Name | Mr Alexis Miles Leighton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2014) |
Role | Renewable Energy Services |
Country of Residence | England |
Correspondence Address | Enterprise House Harmire Enterprise Park Barnard Castle Co Durham DL12 8XT |
Telephone | 01833 651851 |
---|---|
Telephone region | Barnard Castle |
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,699 |
Cash | £30,156 |
Current Liabilities | £5,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
---|---|
16 December 2022 | Appointment of Ms Lisa Michelle Wall as a director on 28 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Peter Francis Mcdowell as a director on 28 October 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 May 2022 | Director's details changed for John Wilfred Atkinson on 29 April 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Termination of appointment of Charlotte Stow as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Charlotte Stow as a director on 18 March 2016 (1 page) |
5 January 2016 | Annual return made up to 12 December 2015 no member list (10 pages) |
5 January 2016 | Annual return made up to 12 December 2015 no member list (10 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Appointment of Mr Edward Henderson as a director on 20 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Edward Henderson as a director on 20 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Barbara Harrison as a director on 20 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Barbara Harrison as a director on 20 May 2015 (1 page) |
7 January 2015 | Annual return made up to 12 December 2014 no member list (10 pages) |
7 January 2015 | Annual return made up to 12 December 2014 no member list (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Termination of appointment of Alexis Leighton as a director (1 page) |
20 May 2014 | Termination of appointment of Alexis Leighton as a director (1 page) |
3 January 2014 | Annual return made up to 12 December 2013 no member list (11 pages) |
3 January 2014 | Director's details changed for Mrs Charlotte Stow on 12 December 2011 (2 pages) |
3 January 2014 | Director's details changed for Mrs Charlotte Stow on 12 December 2011 (2 pages) |
3 January 2014 | Annual return made up to 12 December 2013 no member list (11 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Appointment of John Wilfred Atkinson as a director (3 pages) |
8 October 2013 | Appointment of John Wilfred Atkinson as a director (3 pages) |
5 March 2013 | Termination of appointment of Andrew Leitch as a director (1 page) |
5 March 2013 | Termination of appointment of Andrew Leitch as a director (1 page) |
4 January 2013 | Annual return made up to 12 December 2012 no member list (11 pages) |
4 January 2013 | Annual return made up to 12 December 2012 no member list (11 pages) |
3 January 2013 | Director's details changed for Julia Charlotte Simpson on 12 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Julia Charlotte Simpson on 12 December 2012 (2 pages) |
24 December 2012 | Termination of appointment of Elizabeth Isherwood as a director (1 page) |
24 December 2012 | Termination of appointment of Elizabeth Isherwood as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Appointment of Alex Leighton as a director (3 pages) |
16 July 2012 | Appointment of Alex Leighton as a director (3 pages) |
16 July 2012 | Termination of appointment of Paul Harper as a director (2 pages) |
16 July 2012 | Termination of appointment of Paul Harper as a director (2 pages) |
1 May 2012 | Appointment of Peter Francis Mcdowell as a director (4 pages) |
1 May 2012 | Appointment of Peter Francis Mcdowell as a director (4 pages) |
13 April 2012 | Termination of appointment of Malcolm Guy as a director (2 pages) |
13 April 2012 | Termination of appointment of Malcolm Guy as a director (2 pages) |
18 January 2012 | Annual return made up to 12 December 2011 (22 pages) |
18 January 2012 | Annual return made up to 12 December 2011 (22 pages) |
11 January 2012 | Director's details changed for Charlotte Stow on 12 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Charlotte Stow on 12 December 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 12 December 2010 (22 pages) |
14 January 2011 | Annual return made up to 12 December 2010 (22 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Appointment of Mrs Barbara Harrison as a director (3 pages) |
15 June 2010 | Appointment of Mrs Barbara Harrison as a director (3 pages) |
21 May 2010 | Appointment of Elizabeth Anne Isherwood as a director (3 pages) |
21 May 2010 | Appointment of Elizabeth Anne Isherwood as a director (3 pages) |
19 May 2010 | Termination of appointment of Joanna Tait as a director (2 pages) |
19 May 2010 | Termination of appointment of Joanna Tait as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Annual return made up to 12 December 2009 (21 pages) |
11 January 2010 | Annual return made up to 12 December 2009 (21 pages) |
11 November 2009 | Director's details changed for Paul Harper on 5 October 2009 (3 pages) |
11 November 2009 | Termination of appointment of Julia Simpson as a secretary (2 pages) |
11 November 2009 | Appointment of Lynn Todhunter as a secretary (3 pages) |
11 November 2009 | Director's details changed for Paul Harper on 5 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Paul Harper on 5 October 2009 (3 pages) |
11 November 2009 | Termination of appointment of Julia Simpson as a secretary (2 pages) |
11 November 2009 | Appointment of Lynn Todhunter as a secretary (3 pages) |
10 November 2009 | Appointment of Peter Eric Dixon as a director (2 pages) |
10 November 2009 | Appointment of Charlotte Stow as a director (2 pages) |
10 November 2009 | Appointment of Charlotte Stow as a director (2 pages) |
10 November 2009 | Appointment of Peter Eric Dixon as a director (2 pages) |
29 October 2009 | Termination of appointment of Anthony Seaman as a director (1 page) |
29 October 2009 | Appointment of Julia Charlotte Simpson as a director (2 pages) |
29 October 2009 | Appointment of Julia Charlotte Simpson as a director (2 pages) |
29 October 2009 | Termination of appointment of Anthony Seaman as a director (1 page) |
14 May 2009 | Appointment terminated director josephine fergus (1 page) |
14 May 2009 | Appointment terminated director josephine fergus (1 page) |
14 May 2009 | Appointment terminated director neil stokell (1 page) |
14 May 2009 | Appointment terminated director neil stokell (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Annual return made up to 12/12/08 (5 pages) |
7 January 2009 | Annual return made up to 12/12/08 (5 pages) |
19 May 2008 | Appointment terminated director michael trend (1 page) |
19 May 2008 | Appointment terminated director michael trend (1 page) |
31 March 2008 | Director appointed andrew leitch (2 pages) |
31 March 2008 | Director appointed andrew leitch (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Annual return made up to 12/12/07 (3 pages) |
9 January 2008 | Annual return made up to 12/12/07 (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Annual return made up to 12/12/06 (8 pages) |
21 January 2007 | Annual return made up to 12/12/06 (8 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
31 October 2006 | Return made up to 12/12/05; amending return (7 pages) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 12/12/05; amending return (7 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
23 December 2005 | Annual return made up to 12/12/05 (7 pages) |
23 December 2005 | Annual return made up to 12/12/05 (7 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Annual return made up to 12/12/04 (7 pages) |
29 December 2004 | Annual return made up to 12/12/04 (7 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2003 | Annual return made up to 12/12/03
|
22 December 2003 | Annual return made up to 12/12/03
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 December 2002 | Annual return made up to 12/12/02 (6 pages) |
11 December 2002 | Annual return made up to 12/12/02 (6 pages) |
21 January 2002 | Annual return made up to 12/12/01
|
21 January 2002 | Annual return made up to 12/12/01
|
8 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
10 January 2001 | Annual return made up to 12/12/00 (5 pages) |
10 January 2001 | Annual return made up to 12/12/00 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
17 February 2000 | Annual return made up to 12/12/99
|
17 February 2000 | Annual return made up to 12/12/99
|
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Annual return made up to 12/12/98 (6 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Annual return made up to 12/12/98 (6 pages) |
30 December 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
12 December 1997 | Incorporation (19 pages) |
12 December 1997 | Incorporation (19 pages) |