Company NameGreater Walker Community Trust
Company StatusDissolved
Company Number03552936
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 1998(26 years ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMaureen Ball
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 05 April 2022)
RoleResident Warden
Country of ResidenceEngland
Correspondence Address45 Allendale House
Allendale Road
Byker
Tyne & Wear
NE6 2SU
Director NameGraham Ball
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2022)
RolePlaster Tech
Country of ResidenceEngland
Correspondence Address45 Allendale House
Allendale Road
Byker
Tyne & Wear
NE6 2SU
Director NameMr William John Hartas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(14 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2022)
RoleRetierd
Country of ResidenceUnited Kingdom
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameRobert Harris Macquarrie
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Blackwell Avenue
Walkerdene
Newcastle Upon Tyne
Tyne And Wear
NE6 4DR
Director NameRobert Stephen Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address16 Carnaby Road
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 3LY
Director NameLydia Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleWages Clerk
Correspondence Address24 Cranham Close
Ashdown Manor
Killingworth
Tyne & Wear
NE12 6FU
Director NameWalter Cartwright
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address791 Welbeck Road
Newcastle
Northumberland
NE6 4JN
Director NameAnthony Quigley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleUniversity Lecturer
Correspondence Address23 Mapperley Drive
Newcastle Upon Tyne
Tyne And Wear
NE15 7RU
Secretary NameRobert Stephen Smith
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address16 Carnaby Road
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 3LY
Director NameVenerable Robert Langley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2001)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address4 Acomb Close
Morpeth
Northumberland
NE61 2YH
Director NameMaureen Macquarrie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Blackwell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4DR
Director NameDenise Ormston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2008)
RoleCommunity Economic Development
Correspondence Address156 High View North
Wallsend
Tyne & Wear
NE28 9LQ
Director NamePatricia Quigley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2003)
RoleRetired
Correspondence Address23 Mapperley Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7RU
Secretary NameAnthony Quigley
NationalityBritish
StatusResigned
Appointed26 April 2000(2 years after company formation)
Appointment Duration4 years (resigned 28 April 2004)
RoleSocial Worker
Correspondence Address23 Mapperley Drive
Newcastle Upon Tyne
Tyne And Wear
NE15 7RU
Director NameNorman Bowser West
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2003)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address17 Elgin Gardens
Walkerdene
Newcastle Upon Tyne
Tyne & Wear
NE6 4EJ
Director NamePamela West
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 2003)
RoleMid Day Supervisor
Correspondence Address17 Elgin Gardens
Walkerdene
Newcastle Upon Tyne
Tyne & Wear
NE6 4EJ
Director NameMichael Mangan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2006)
RoleElectrician
Correspondence Address156 High View North
Wallsend
Tyne & Wear
NE28 9LQ
Director NameKarl Lowther
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2008)
RoleGas Fitter
Correspondence Address59 Goathland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8HD
Secretary NameGraham Ball
NationalityBritish
StatusResigned
Appointed28 July 2004(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 July 2014)
RolePlaster Teck
Country of ResidenceEngland
Correspondence Address45 Allendale House
Allendale Road
Byker
Tyne & Wear
NE6 2SU
Director NameMrs Mary Esther McEvoy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2016)
RoleShelterd Housing Officer
Country of ResidenceEngland
Correspondence Address100 Hedlam Strret
Byker
Newcastle Upon Tyne
Tyne Wear
NE6 1BE
Director NameMs Helen Bridges
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameMs Sarah Collinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2014)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameMrs Pat Fickling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2016)
RoleRetierd
Country of ResidenceUnited Kingdom
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameMs Helen Jane Heenan
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2013(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameMiss Helen Miller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(15 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2021)
RoleTraining Officer
Country of ResidenceEngland
Correspondence AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
Director NameMr Arthur James Clifford
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Guelder Road
Newcastle Upon Tyne
NE7 7PN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitegwct.btik.com

Location

Registered AddressMonkchester Community Centre
Monkchester Road
Newcastle Upon Tyne
NE6 2LJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Financials

Year2014
Turnover£103,731
Net Worth£22,980
Cash£18,917
Current Liabilities£3,711

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (3 pages)
22 December 2021Termination of appointment of Helen Miller as a director on 14 December 2021 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
9 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
10 October 2018Notification of a person with significant control statement (2 pages)
10 October 2018Termination of appointment of Arthur James Clifford as a director on 28 September 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
7 October 2016Termination of appointment of Pat Fickling as a director on 4 May 2016 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Mary Esther Mcevoy as a director on 28 September 2016 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Mary Esther Mcevoy as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Pat Fickling as a director on 4 May 2016 (1 page)
7 October 2016Appointment of Mr Arthur James Clifford as a director on 30 September 2015 (2 pages)
7 October 2016Appointment of Mr Arthur James Clifford as a director on 30 September 2015 (2 pages)
7 October 2016Termination of appointment of Robert Harris Macquarrie as a director on 27 September 2016 (1 page)
7 October 2016Termination of appointment of Robert Harris Macquarrie as a director on 27 September 2016 (1 page)
7 October 2016Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Maureen Macquarrie as a director on 28 September 2016 (1 page)
7 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 October 2015Termination of appointment of Helen Jane Heenan as a director on 29 January 2015 (1 page)
8 October 2015Termination of appointment of Mary Esther Mcevoy as a director on 24 September 2015 (1 page)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
8 October 2015Termination of appointment of Helen Jane Heenan as a director on 29 January 2015 (1 page)
8 October 2015Termination of appointment of Mary Esther Mcevoy as a director on 24 September 2015 (1 page)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
8 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
8 October 2014Termination of appointment of Graham Ball as a secretary on 15 July 2014 (1 page)
8 October 2014Termination of appointment of Graham Ball as a secretary on 15 July 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
2 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
2 October 2014Annual return made up to 1 October 2014 no member list (10 pages)
1 October 2014Termination of appointment of Sarah Collinson as a director on 15 July 2014 (1 page)
1 October 2014Termination of appointment of Sarah Collinson as a director on 15 July 2014 (1 page)
28 October 2013Annual return made up to 30 September 2013 no member list (11 pages)
28 October 2013Annual return made up to 30 September 2013 no member list (11 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
21 July 2013Appointment of Miss Helen Miller as a director (2 pages)
21 July 2013Appointment of Mrs Helen Jane Heenan as a director (2 pages)
21 July 2013Appointment of Miss Helen Miller as a director (2 pages)
21 July 2013Appointment of Mrs Helen Jane Heenan as a director (2 pages)
5 October 2012Appointment of Mr William John Hartas as a director (2 pages)
5 October 2012Appointment of Mrs Pat Fickling as a director (2 pages)
5 October 2012Appointment of Mrs Pat Fickling as a director (2 pages)
5 October 2012Appointment of Ms Sarah Collinson as a director (2 pages)
5 October 2012Appointment of Mr William John Hartas as a director (2 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
5 October 2012Appointment of Ms Sarah Collinson as a director (2 pages)
27 September 2012Termination of appointment of Helen Bridges as a director (1 page)
27 September 2012Termination of appointment of Helen Bridges as a director (1 page)
11 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (29 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (29 pages)
7 October 2011Appointment of Ms Helen Bridges as a director (2 pages)
7 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
7 October 2011Appointment of Ms Helen Bridges as a director (2 pages)
7 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
5 October 2011Termination of appointment of Walter Cartwright as a director (1 page)
5 October 2011Termination of appointment of Walter Cartwright as a director (1 page)
17 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
28 October 2010Director's details changed for Walter Cartwright on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Maureen Ball on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Robert Harris Macquarrie on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
28 October 2010Director's details changed for Maureen Macquarrie on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Graham Ball on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Maureen Macquarrie on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Robert Harris Macquarrie on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
28 October 2010Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Graham Ball on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Mary Esther Mcevoy on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Maureen Ball on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Walter Cartwright on 30 September 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
16 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
16 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
15 October 2009Appointment of Mrs Mary Esther Mcevoy as a director (2 pages)
15 October 2009Appointment of Mrs Mary Esther Mcevoy as a director (2 pages)
5 October 2009Appointment of Mrs Mary Esther Mcevoy as a director (2 pages)
5 October 2009Appointment of Mrs Mary Esther Mcevoy as a director (2 pages)
28 September 2009Appointment terminated director karl lowther (1 page)
28 September 2009Annual return made up to 24/04/08 (4 pages)
28 September 2009Appointment terminated director denise ormston (1 page)
28 September 2009Appointment terminated director karl lowther (1 page)
28 September 2009Annual return made up to 24/04/08 (4 pages)
28 September 2009Appointment terminated director denise ormston (1 page)
18 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
18 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
2 June 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2007Annual return made up to 24/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 July 2006Full accounts made up to 31 March 2006 (18 pages)
5 July 2006Full accounts made up to 31 March 2006 (18 pages)
16 May 2006Annual return made up to 24/04/06 (7 pages)
16 May 2006Annual return made up to 24/04/06 (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (18 pages)
12 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 July 2005Annual return made up to 24/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Annual return made up to 24/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 January 2005Full accounts made up to 31 August 2004 (18 pages)
26 January 2005Full accounts made up to 31 August 2004 (18 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
18 August 2004Full accounts made up to 31 August 2003 (18 pages)
18 August 2004Full accounts made up to 31 August 2003 (18 pages)
11 June 2004Annual return made up to 24/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 June 2004Annual return made up to 24/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: monkchester community centre, monkchester road, newcastle upon tyne, northumberland NE6 2LJ (1 page)
13 January 2004Registered office changed on 13/01/04 from: monkchester community centre, monkchester road, newcastle upon tyne, northumberland NE6 2LJ (1 page)
10 May 2003Full accounts made up to 31 August 2002 (17 pages)
10 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 2003Full accounts made up to 31 August 2002 (17 pages)
13 February 2003Registered office changed on 13/02/03 from: 36 blackwell avenue, walker, newcastle upon tyne, NE6 3DR (1 page)
13 February 2003Registered office changed on 13/02/03 from: 36 blackwell avenue, walker, newcastle upon tyne, NE6 3DR (1 page)
17 June 2002Full accounts made up to 31 August 2001 (15 pages)
17 June 2002Full accounts made up to 31 August 2001 (15 pages)
7 May 2002Annual return made up to 24/04/02 (8 pages)
7 May 2002Annual return made up to 24/04/02 (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
21 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 November 2000Full accounts made up to 31 August 2000 (16 pages)
28 November 2000Full accounts made up to 31 August 2000 (16 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary's particulars changed (1 page)
5 May 2000Secretary's particulars changed (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Full accounts made up to 31 August 1999 (13 pages)
21 March 2000Full accounts made up to 31 August 1999 (13 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
17 November 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
26 April 1999Annual return made up to 24/04/99 (6 pages)
26 April 1999Annual return made up to 24/04/99 (6 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
24 April 1998Incorporation (22 pages)
24 April 1998Incorporation (22 pages)