Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Secretary Name | Paul Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr Paul Rushton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Simon Robson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Gary Bell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Derek Lonsdale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Secretary Name | Mr David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 22 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Director Name | Mr Michael Sparks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | Kirkbank Hall Lane Houghton Le Spring Tyne & Wear DH5 8DA |
Director Name | Leslie Gibson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2006) |
Role | Co Director |
Correspondence Address | 474 Old Durham Road Gateshead Tyne & Wear NE9 5DR |
Director Name | Mr James Carr Haley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Peter Morris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.metal-spinners.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4193377 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £533,618 |
Cash | £31,619 |
Current Liabilities | £397,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
18 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC (Crn: 01026167) Classification: A registered charge Particulars: The freehold property known as 18 parsons road, pattinson industrial estate, washington, tyne and wear. Outstanding |
---|---|
20 November 2015 | Delivered on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property 6 parsons road industrial estate washington title no TY303063. Outstanding |
11 May 2005 | Delivered on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 October 2003 | Delivered on: 15 October 2003 Satisfied on: 6 July 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 August 2003 | Delivered on: 22 August 2003 Satisfied on: 6 July 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leico - spinning machine s/no: 1045410, leighfield - spinning machine s/no: 8990. Fully Satisfied |
4 August 1998 | Delivered on: 11 August 1998 Satisfied on: 6 July 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 August 2023 | Registration of charge 035601700007, created on 30 August 2023 (52 pages) |
23 August 2023 | Termination of appointment of Simon Robson as a director on 1 August 2023 (1 page) |
23 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mr Gary Bell as a director on 3 January 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2022 | Termination of appointment of Peter Morris as a director on 16 May 2022 (1 page) |
3 September 2021 | Appointment of Mr Richard Wilson as a director on 1 September 2021 (2 pages) |
3 September 2021 | Appointment of Peter Morris as a director on 1 September 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Registration of charge 035601700006, created on 18 September 2020 (33 pages) |
3 August 2020 | Director's details changed for Mr Paul Rushton on 23 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of James Carr Haley as a director on 23 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Simon Robson as a director on 2 December 2019 (2 pages) |
14 October 2019 | Termination of appointment of Derek Lonsdale as a director on 26 July 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 November 2015 | Registration of charge 035601700005, created on 20 November 2015 (12 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Registration of charge 035601700005, created on 20 November 2015 (12 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 December 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Derek Lonsdale on 31 March 2014 (2 pages) |
19 August 2014 | Director's details changed for Paul Rushton on 31 March 2014 (2 pages) |
19 August 2014 | Director's details changed for Derek Lonsdale on 31 March 2014 (2 pages) |
19 August 2014 | Director's details changed for Paul Rushton on 31 March 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Director's details changed for Derek Lonsdale on 27 January 2013 (2 pages) |
2 April 2014 | Appointment of Mr Paul Rushton as a director (2 pages) |
2 April 2014 | Secretary's details changed for Paul Rushton on 27 January 2013 (1 page) |
2 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Appointment of Mr Paul Rushton as a director (2 pages) |
2 April 2014 | Director's details changed for Mr David Haley on 27 January 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Paul Rushton on 27 January 2013 (1 page) |
2 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr David Haley on 27 January 2013 (2 pages) |
2 April 2014 | Director's details changed for Derek Lonsdale on 27 January 2013 (2 pages) |
19 February 2014 | Appointment of Paul Rushton as a director (3 pages) |
19 February 2014 | Appointment of Paul Rushton as a director (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
3 June 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
31 May 2013 | Director's details changed for Mr James Carr Haley on 10 November 2012 (2 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Director's details changed for Mr James Carr Haley on 10 November 2012 (2 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Derek Lonsdale on 8 May 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Director's details changed for James Carr Haley on 8 May 2009 (2 pages) |
9 October 2009 | Director's details changed for James Carr Haley on 8 May 2009 (2 pages) |
9 October 2009 | Director's details changed for James Carr Haley on 8 May 2009 (2 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Return made up to 08/05/09; full list of members (5 pages) |
14 September 2009 | Return made up to 08/05/09; full list of members (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 08/05/07; full list of members (5 pages) |
11 June 2008 | Return made up to 08/05/07; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Ad 31/12/04--------- £ si 150000@1=150000 £ ic 77000/227000 (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 31/12/04--------- £ si 150000@1=150000 £ ic 77000/227000 (2 pages) |
20 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 October 2003 | Particulars of mortgage/charge (6 pages) |
15 October 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 08/05/03; change of members (7 pages) |
11 June 2003 | Return made up to 08/05/03; change of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
28 June 2002 | Return made up to 08/05/02; no change of members (7 pages) |
28 June 2002 | Return made up to 08/05/02; no change of members (7 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 14 greencroft industrial estate annfield plain county durham DH9 7XP (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: unit 14 greencroft industrial estate annfield plain county durham DH9 7XP (1 page) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members
|
15 May 2000 | Return made up to 08/05/00; full list of members
|
30 March 2000 | Amended 882R/76998 shares/050898 (2 pages) |
30 March 2000 | Amended 882R/76998 shares/050898 (2 pages) |
17 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 1999 | Amend 882R allot 76998@£1 050898 (2 pages) |
19 May 1999 | Amend 882R allot 76998@£1 050898 (2 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
11 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
11 August 1998 | Ad 05/08/98--------- £ si 76998@1=76998 £ ic 2/77000 (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si 76998@1=76998 £ ic 2/77000 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page) |
8 May 1998 | Incorporation (18 pages) |
8 May 1998 | Incorporation (18 pages) |