Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Director Name | Mrs Olena Stoker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Mulberry Park Mulberry Park Low Fell Gateshead Tyne And Wear NE9 5RZ |
Director Name | Mrs Suzanne Louise Vernazza |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Miss Andrea Jane Scurfield |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(17 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Mulberry Park Low Fell Gateshead Tyne And Wear NE9 5RZ |
Director Name | Mr Geoffrey Barrie Johnson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 May 2015(17 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mr Brian Vale |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mulberry Park Low Fell Gateshead NE9 5RZ |
Director Name | Mr Graeme Glendinning |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Mulberry Park Low Fell Gateshead NE9 5RZ |
Director Name | James Michael Alder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2001) |
Role | Property Developer |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8RY |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Director Name | Lee Spencer Wood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2001) |
Role | Property Developer |
Correspondence Address | 19 Heddon Close Gosforth Newcastle Upon Tyne NE3 2LY |
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 53 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DE |
Secretary Name | Lee Spencer Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2001) |
Role | Property Developer |
Correspondence Address | 19 Heddon Close Gosforth Newcastle Upon Tyne NE3 2LY |
Director Name | Mr Dennis Errington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 August 2012) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 2 Mulberry Park Low Fell Tyne & Wear NE9 5RZ |
Director Name | Walter Joseph Richardson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Mulberry Park Gateshead Tyne & Wear NE9 5RZ |
Secretary Name | Walter Joseph Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Mulberry Park Gateshead Tyne & Wear NE9 5RZ |
Director Name | Mr William Clifford Wheatley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Deacon Cottage Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5ER |
Director Name | Darren Robert Forster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 May 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Mulberry Park Low Fell Tyne & Wear NE9 5RZ |
Secretary Name | Prof Barry Ernest Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2004) |
Role | University Professor |
Correspondence Address | 8 Mulberry Park Low Fell Gateshead Tyne & Wear NE9 5RZ |
Director Name | Mary Rose Barker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2003) |
Role | Consultant |
Correspondence Address | 1 Mulberry Park Gateshead Tyne & Wear NE9 5RZ |
Director Name | Kendra Louise Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2004) |
Role | Admin Assistant |
Correspondence Address | 3 Mulberry Park Low Fell Gateshead Tyne & Wear NE9 5RZ |
Director Name | David Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2012) |
Role | Video Game Developer |
Country of Residence | England |
Correspondence Address | 1 Mulberry Park Low Fell Tyne & Wear NE9 5RZ |
Director Name | Ian Youngman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 October 2014) |
Role | Lecturer - Pro Photographer |
Country of Residence | England |
Correspondence Address | 8 Mulberry Park Low Fell Gateshead Tyne & Wear NE9 5RZ |
Secretary Name | David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2012) |
Role | Video Game Developer |
Country of Residence | England |
Correspondence Address | 1 Mulberry Park Low Fell Tyne & Wear NE9 5RZ |
Director Name | Alan Bell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 years after company formation) |
Appointment Duration | 10 years (resigned 29 April 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mulberry Park Durham Road Low Fell Gateshead Tyne & Wear NE9 5RZ |
Director Name | Wilfred Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mulberry Park Low Fell Gateshead Tyne And Wear NE9 5RZ |
Director Name | Mrs Emma Louise Glozier |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren Robert Forster 12.50% Ordinary |
---|---|
1 at £1 | David Thompson 12.50% Ordinary |
1 at £1 | Ian Youngman 12.50% Ordinary |
1 at £1 | John Hamilton Craig 12.50% Ordinary |
1 at £1 | Maria Mullen 12.50% Ordinary |
1 at £1 | Olena Stoker 12.50% Ordinary |
1 at £1 | Walter Joseph Richardson 12.50% Ordinary |
1 at £1 | Wilfred Taylor 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,219 |
Cash | £3,614 |
Current Liabilities | £395 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
12 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
23 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
25 August 2020 | Appointment of Mr Graeme Glendinning as a director on 28 February 2020 (2 pages) |
3 June 2020 | Termination of appointment of Emma Louise Glozier as a director on 25 February 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfred Taylor as a director on 1 December 2018 (1 page) |
5 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 5 June 2018 (1 page) |
21 May 2018 | Appointment of Mr Brian Vale as a director on 21 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Termination of appointment of Ian Youngman as a director on 10 October 2014 (1 page) |
4 July 2016 | Termination of appointment of Ian Youngman as a director on 10 October 2014 (1 page) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 April 2016 | Appointment of Mr Geoffrey Barrie Johnson as a director on 8 May 2015 (2 pages) |
1 April 2016 | Appointment of Mrs Suzanne Louise Vernazza as a director on 10 October 2014 (2 pages) |
1 April 2016 | Termination of appointment of Darren Robert Forster as a director on 8 May 2015 (1 page) |
1 April 2016 | Termination of appointment of Darren Robert Forster as a director on 8 May 2015 (1 page) |
1 April 2016 | Appointment of Mr Geoffrey Barrie Johnson as a director on 8 May 2015 (2 pages) |
1 April 2016 | Appointment of Mrs Suzanne Louise Vernazza as a director on 10 October 2014 (2 pages) |
1 April 2016 | Termination of appointment of Walter Joseph Richardson as a director on 15 May 2015 (1 page) |
1 April 2016 | Termination of appointment of Walter Joseph Richardson as a director on 15 May 2015 (1 page) |
22 February 2016 | Appointment of Miss Andrea Jane Scurfield as a director on 1 May 2015 (2 pages) |
22 February 2016 | Appointment of Miss Andrea Jane Scurfield as a director on 1 May 2015 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Termination of appointment of Alan Bell as a director (1 page) |
1 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Alan Bell as a director (1 page) |
1 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (11 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (11 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 December 2012 | Appointment of Mrs Olena Stoker as a director (2 pages) |
4 December 2012 | Appointment of Mrs Olena Stoker as a director (2 pages) |
4 December 2012 | Termination of appointment of David Thompson as a director (1 page) |
4 December 2012 | Termination of appointment of David Thompson as a secretary (1 page) |
4 December 2012 | Termination of appointment of David Thompson as a director (1 page) |
22 August 2012 | Appointment of Mrs Emma Louise Glozier as a director (2 pages) |
22 August 2012 | Appointment of Mrs Emma Louise Glozier as a director (2 pages) |
13 August 2012 | Termination of appointment of Dennis Errington as a director (1 page) |
13 August 2012 | Termination of appointment of Dennis Errington as a director (1 page) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (12 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (12 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (12 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (12 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Wilfred Taylor on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Youngman on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Bell on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Thompson on 29 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Director's details changed for Darren Robert Forster on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Walter Joseph Richardson on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Walter Joseph Richardson on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Darren Robert Forster on 29 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Director's details changed for Dennis Errington on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dennis Errington on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ian Youngman on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Thompson on 29 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Wilfred Taylor on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Bell on 29 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (7 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 29/04/08; full list of members (7 pages) |
3 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
3 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
17 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
14 November 2006 | Return made up to 29/04/06; full list of members (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 November 2006 | Return made up to 29/04/06; full list of members (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Return made up to 29/04/05; full list of members (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: unit B8 marquis court team valeey gateshead tyne & wear NE11 0RU (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: unit B8 marquis court team valeey gateshead tyne & wear NE11 0RU (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Return made up to 29/04/05; full list of members (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 8 mulberry park gateshead tyne & wear NE9 5RZ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 8 mulberry park gateshead tyne & wear NE9 5RZ (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (11 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (11 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Ad 23/01/04--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Ad 23/01/04--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 May 2003 | Return made up to 29/04/03; full list of members
|
28 May 2003 | Return made up to 29/04/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 29/04/02; full list of members
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 29/04/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 September 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 September 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 September 2001 | Resolutions
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 19 heddon close gosforth newcastle upon tyne tyne & wear NE3 2LY (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 19 heddon close gosforth newcastle upon tyne tyne & wear NE3 2LY (1 page) |
30 May 2001 | Return made up to 29/04/01; full list of members
|
30 May 2001 | Return made up to 29/04/01; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
11 July 2000 | Company name changed concord developments LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed concord developments LIMITED\certificate issued on 12/07/00 (2 pages) |
9 June 2000 | Return made up to 29/04/00; full list of members
|
9 June 2000 | Return made up to 29/04/00; full list of members
|
7 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 November 1999 | Return made up to 29/04/99; full list of members
|
19 November 1999 | Return made up to 29/04/99; full list of members
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (14 pages) |
29 April 1998 | Incorporation (14 pages) |