Allendale Road
Byker
Tyne & Wear
NE6 2SU
Director Name | Graham Ball |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 05 April 2022) |
Role | Plaster Tech |
Country of Residence | England |
Correspondence Address | 45 Allendale House Allendale Road Byker Tyne & Wear NE6 2SU |
Director Name | Mr William John Hartas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2022) |
Role | Retierd |
Country of Residence | United Kingdom |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Robert Harris Macquarrie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Blackwell Avenue Walkerdene Newcastle Upon Tyne Tyne And Wear NE6 4DR |
Director Name | Robert Stephen Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 16 Carnaby Road Walker Newcastle Upon Tyne Tyne And Wear NE6 3LY |
Director Name | Lydia Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Wages Clerk |
Correspondence Address | 24 Cranham Close Ashdown Manor Killingworth Tyne & Wear NE12 6FU |
Director Name | Walter Cartwright |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 791 Welbeck Road Newcastle Northumberland NE6 4JN |
Director Name | Anthony Quigley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 23 Mapperley Drive Newcastle Upon Tyne Tyne And Wear NE15 7RU |
Secretary Name | Robert Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 16 Carnaby Road Walker Newcastle Upon Tyne Tyne And Wear NE6 3LY |
Director Name | Venerable Robert Langley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2001) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 4 Acomb Close Morpeth Northumberland NE61 2YH |
Director Name | Maureen Macquarrie |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Blackwell Avenue Newcastle Upon Tyne Tyne & Wear NE6 4DR |
Director Name | Denise Ormston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2008) |
Role | Community Economic Development |
Correspondence Address | 156 High View North Wallsend Tyne & Wear NE28 9LQ |
Director Name | Patricia Quigley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2003) |
Role | Retired |
Correspondence Address | 23 Mapperley Drive Newcastle Upon Tyne Tyne & Wear NE15 7RU |
Secretary Name | Anthony Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 years after company formation) |
Appointment Duration | 4 years (resigned 28 April 2004) |
Role | Social Worker |
Correspondence Address | 23 Mapperley Drive Newcastle Upon Tyne Tyne And Wear NE15 7RU |
Director Name | Norman Bowser West |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2003) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Elgin Gardens Walkerdene Newcastle Upon Tyne Tyne & Wear NE6 4EJ |
Director Name | Pamela West |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2003) |
Role | Mid Day Supervisor |
Correspondence Address | 17 Elgin Gardens Walkerdene Newcastle Upon Tyne Tyne & Wear NE6 4EJ |
Director Name | Michael Mangan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2006) |
Role | Electrician |
Correspondence Address | 156 High View North Wallsend Tyne & Wear NE28 9LQ |
Director Name | Karl Lowther |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2008) |
Role | Gas Fitter |
Correspondence Address | 59 Goathland Avenue Newcastle Upon Tyne Tyne & Wear NE12 8HD |
Secretary Name | Graham Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2014) |
Role | Plaster Teck |
Country of Residence | England |
Correspondence Address | 45 Allendale House Allendale Road Byker Tyne & Wear NE6 2SU |
Director Name | Mrs Mary Esther McEvoy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2016) |
Role | Shelterd Housing Officer |
Country of Residence | England |
Correspondence Address | 100 Hedlam Strret Byker Newcastle Upon Tyne Tyne Wear NE6 1BE |
Director Name | Ms Helen Bridges |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Ms Sarah Collinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2014) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Mrs Pat Fickling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2016) |
Role | Retierd |
Country of Residence | United Kingdom |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Ms Helen Jane Heenan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2013(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Miss Helen Miller |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(15 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2021) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
Director Name | Mr Arthur James Clifford |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Guelder Road Newcastle Upon Tyne NE7 7PN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | gwct.btik.com |
---|
Registered Address | Monkchester Community Centre Monkchester Road Newcastle Upon Tyne NE6 2LJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £103,731 |
Net Worth | £22,980 |
Cash | £18,917 |
Current Liabilities | £3,711 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (3 pages) |
22 December 2021 | Termination of appointment of Helen Miller as a director on 14 December 2021 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
9 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
10 October 2018 | Notification of a person with significant control statement (2 pages) |
10 October 2018 | Termination of appointment of Arthur James Clifford as a director on 28 September 2018 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
7 October 2016 | Termination of appointment of Pat Fickling as a director on 4 May 2016 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
7 October 2016 | Termination of appointment of Mary Esther Mcevoy as a director on 28 September 2016 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
7 October 2016 | Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Mary Esther Mcevoy as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Pat Fickling as a director on 4 May 2016 (1 page) |
7 October 2016 | Appointment of Mr Arthur James Clifford as a director on 30 September 2015 (2 pages) |
7 October 2016 | Appointment of Mr Arthur James Clifford as a director on 30 September 2015 (2 pages) |
7 October 2016 | Termination of appointment of Robert Harris Macquarrie as a director on 27 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Robert Harris Macquarrie as a director on 27 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Termination of appointment of Helen Jane Heenan as a director on 29 January 2015 (1 page) |
8 October 2015 | Termination of appointment of Mary Esther Mcevoy as a director on 24 September 2015 (1 page) |
8 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
8 October 2015 | Termination of appointment of Helen Jane Heenan as a director on 29 January 2015 (1 page) |
8 October 2015 | Termination of appointment of Mary Esther Mcevoy as a director on 24 September 2015 (1 page) |
8 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
8 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Termination of appointment of Graham Ball as a secretary on 15 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Graham Ball as a secretary on 15 July 2014 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
2 October 2014 | Annual return made up to 1 October 2014 no member list (10 pages) |
1 October 2014 | Termination of appointment of Sarah Collinson as a director on 15 July 2014 (1 page) |
1 October 2014 | Termination of appointment of Sarah Collinson as a director on 15 July 2014 (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (11 pages) |
28 October 2013 | Annual return made up to 30 September 2013 no member list (11 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 July 2013 | Appointment of Miss Helen Miller as a director (2 pages) |
21 July 2013 | Appointment of Mrs Helen Jane Heenan as a director (2 pages) |
21 July 2013 | Appointment of Miss Helen Miller as a director (2 pages) |
21 July 2013 | Appointment of Mrs Helen Jane Heenan as a director (2 pages) |
5 October 2012 | Appointment of Mr William John Hartas as a director (2 pages) |
5 October 2012 | Appointment of Mrs Pat Fickling as a director (2 pages) |
5 October 2012 | Appointment of Mrs Pat Fickling as a director (2 pages) |
5 October 2012 | Appointment of Ms Sarah Collinson as a director (2 pages) |
5 October 2012 | Appointment of Mr William John Hartas as a director (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
5 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
5 October 2012 | Appointment of Ms Sarah Collinson as a director (2 pages) |
27 September 2012 | Termination of appointment of Helen Bridges as a director (1 page) |
27 September 2012 | Termination of appointment of Helen Bridges as a director (1 page) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
7 October 2011 | Appointment of Ms Helen Bridges as a director (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 no member list (8 pages) |
7 October 2011 | Appointment of Ms Helen Bridges as a director (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 no member list (8 pages) |
5 October 2011 | Termination of appointment of Walter Cartwright as a director (1 page) |
5 October 2011 | Termination of appointment of Walter Cartwright as a director (1 page) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
28 October 2010 | Director's details changed for Walter Cartwright on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Maureen Ball on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Robert Harris Macquarrie on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
28 October 2010 | Director's details changed for Maureen Macquarrie on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Graham Ball on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Maureen Macquarrie on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Robert Harris Macquarrie on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 no member list (9 pages) |
28 October 2010 | Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Graham Ball on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Maureen Ball on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Walter Cartwright on 30 September 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
15 October 2009 | Appointment of Mrs Mary Esther Mcevoy as a director (2 pages) |
15 October 2009 | Appointment of Mrs Mary Esther Mcevoy as a director (2 pages) |
5 October 2009 | Appointment of Mrs Mary Esther Mcevoy as a director (2 pages) |
5 October 2009 | Appointment of Mrs Mary Esther Mcevoy as a director (2 pages) |
28 September 2009 | Appointment terminated director karl lowther (1 page) |
28 September 2009 | Annual return made up to 24/04/08 (4 pages) |
28 September 2009 | Appointment terminated director denise ormston (1 page) |
28 September 2009 | Appointment terminated director karl lowther (1 page) |
28 September 2009 | Annual return made up to 24/04/08 (4 pages) |
28 September 2009 | Appointment terminated director denise ormston (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
2 June 2007 | Annual return made up to 24/04/07
|
2 June 2007 | Annual return made up to 24/04/07
|
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 May 2006 | Annual return made up to 24/04/06 (7 pages) |
16 May 2006 | Annual return made up to 24/04/06 (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 July 2005 | Annual return made up to 24/04/05
|
18 July 2005 | Annual return made up to 24/04/05
|
18 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 January 2005 | Full accounts made up to 31 August 2004 (18 pages) |
26 January 2005 | Full accounts made up to 31 August 2004 (18 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
18 August 2004 | Full accounts made up to 31 August 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 August 2003 (18 pages) |
11 June 2004 | Annual return made up to 24/04/04
|
11 June 2004 | Annual return made up to 24/04/04
|
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: monkchester community centre, monkchester road, newcastle upon tyne, northumberland NE6 2LJ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: monkchester community centre, monkchester road, newcastle upon tyne, northumberland NE6 2LJ (1 page) |
10 May 2003 | Full accounts made up to 31 August 2002 (17 pages) |
10 May 2003 | Annual return made up to 24/04/03
|
10 May 2003 | Annual return made up to 24/04/03
|
10 May 2003 | Full accounts made up to 31 August 2002 (17 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 36 blackwell avenue, walker, newcastle upon tyne, NE6 3DR (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 36 blackwell avenue, walker, newcastle upon tyne, NE6 3DR (1 page) |
17 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
17 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
7 May 2002 | Annual return made up to 24/04/02 (8 pages) |
7 May 2002 | Annual return made up to 24/04/02 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
21 May 2001 | Annual return made up to 24/04/01
|
21 May 2001 | Annual return made up to 24/04/01
|
28 November 2000 | Full accounts made up to 31 August 2000 (16 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (16 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Annual return made up to 24/04/00
|
18 May 2000 | Annual return made up to 24/04/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
17 November 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
26 April 1999 | Annual return made up to 24/04/99 (6 pages) |
26 April 1999 | Annual return made up to 24/04/99 (6 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page) |
24 April 1998 | Incorporation (22 pages) |
24 April 1998 | Incorporation (22 pages) |