Company NameD.J McGough Limited
Company StatusDissolved
Company Number03569088
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr George Erik Coates
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameMrs Susan Bernadette McGough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressPlomeros House
Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Director NameDavid James McGough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochside 17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Secretary NameMrs Susan Bernadette McGough
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressPlomeros House
Caledonia
Winlaton
Tyne & Wear
NE21 6AX
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
Wooley Grange
Hexham
Northumberland
NE46 1TY
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameGraham Roy Jennngs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 41 Spofforth Hill
Wetherby Leeds
West Yorkshire
LS22 6SF
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Court
Chester Le Street
County Durham
DH2 2LY
Secretary NameMr Graham Stuart Lindsay Forrest
StatusResigned
Appointed02 December 2009(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2010)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameMrs Susan McGough
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochside 17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PE
Secretary NameMrs Susan McGough
StatusResigned
Appointed14 September 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2016)
RoleCompany Director
Correspondence AddressLochside 17 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PE
Director NameMr Andrew Paul Dobing
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Cowen Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedjmcgoughltd.co.uk
Telephone0191 4144770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David James Mcgough
50.00%
Ordinary
50 at £1Susan B. Mcgough
50.00%
Ordinary

Financials

Year2014
Net Worth£912,666
Cash£650,480
Current Liabilities£1,707,920

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 September 2016Delivered on: 11 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 July 2016Delivered on: 7 July 2016
Persons entitled: Hsbc Inovice Finance UK LTD

Classification: A registered charge
Outstanding
1 April 2008Delivered on: 10 April 2008
Satisfied on: 9 October 2010
Persons entitled: Yorkshire Bank

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 December 2019Final Gazette dissolved following liquidation (1 page)
4 September 2019Notice of move from Administration to Dissolution (16 pages)
26 April 2019Administrator's progress report (19 pages)
19 October 2018Administrator's progress report (19 pages)
20 September 2018Notice of extension of period of Administration (3 pages)
9 May 2018Administrator's progress report (18 pages)
5 February 2018Statement of affairs with form AM02SOA (26 pages)
14 December 2017Notice of deemed approval of proposals (3 pages)
17 November 2017Statement of administrator's proposal (53 pages)
17 November 2017Statement of administrator's proposal (53 pages)
6 October 2017Registered office address changed from Unit 1a Cowen Road Blaydon Tyne & Wear NE21 5TW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Unit 1a Cowen Road Blaydon Tyne & Wear NE21 5TW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 October 2017 (2 pages)
5 October 2017Appointment of an administrator (4 pages)
5 October 2017Appointment of an administrator (4 pages)
2 October 2017Termination of appointment of Andrew Paul Dobing as a director on 2 August 2017 (1 page)
2 October 2017Cessation of Andrew Paul Dobing as a person with significant control on 2 August 2017 (1 page)
2 October 2017Cessation of Andrew Paul Dobing as a person with significant control on 2 August 2017 (1 page)
2 October 2017Termination of appointment of Andrew Paul Dobing as a director on 2 August 2017 (1 page)
29 June 2017Cessation of David James Mcgough as a person with significant control on 22 June 2017 (1 page)
29 June 2017Termination of appointment of David James Mcgough as a director on 22 June 2017 (1 page)
29 June 2017Termination of appointment of David James Mcgough as a director on 22 June 2017 (1 page)
29 June 2017Cessation of David James Mcgough as a person with significant control on 22 June 2017 (1 page)
14 November 2016Register(s) moved to registered inspection location C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
14 November 2016Register(s) moved to registered inspection location C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
11 November 2016Register inspection address has been changed to C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
11 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
11 November 2016Register inspection address has been changed to C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
11 September 2016Registration of charge 035690880004, created on 9 September 2016 (13 pages)
11 September 2016Registration of charge 035690880004, created on 9 September 2016 (13 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Registration of charge 035690880003, created on 24 August 2016 (23 pages)
25 August 2016Registration of charge 035690880003, created on 24 August 2016 (23 pages)
15 July 2016Termination of appointment of Susan Mcgough as a secretary on 5 July 2016 (1 page)
15 July 2016Termination of appointment of Susan Mcgough as a secretary on 5 July 2016 (1 page)
15 July 2016Appointment of Mr Andrew Paul Dobing as a director on 28 June 2016 (2 pages)
15 July 2016Termination of appointment of Susan Mcgough as a director on 5 July 2016 (1 page)
15 July 2016Appointment of Mr George Erik Coates as a director on 28 June 2016 (2 pages)
15 July 2016Termination of appointment of Susan Mcgough as a director on 5 July 2016 (1 page)
15 July 2016Appointment of Mr Andrew Paul Dobing as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr George Erik Coates as a director on 28 June 2016 (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 July 2016Registration of charge 035690880002, created on 7 July 2016 (21 pages)
7 July 2016Registration of charge 035690880002, created on 7 July 2016 (21 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
10 October 2011Auditor's resignation (2 pages)
10 October 2011Auditor's resignation (2 pages)
11 July 2011Auditor's resignation (1 page)
11 July 2011Auditor's resignation (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Mrs. Susan Mcgough on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mrs. Susan Mcgough on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Mrs. Susan Mcgough on 1 June 2011 (2 pages)
31 January 2011Full accounts made up to 31 March 2010 (18 pages)
31 January 2011Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Director's details changed for David James Mcgough on 16 November 2010 (2 pages)
16 November 2010Director's details changed for David James Mcgough on 16 November 2010 (2 pages)
16 November 2010Appointment of Mrs. Susan Mcgough as a secretary (2 pages)
16 November 2010Appointment of Mrs. Susan Mcgough as a director (2 pages)
16 November 2010Appointment of Mrs. Susan Mcgough as a director (2 pages)
16 November 2010Appointment of Mrs. Susan Mcgough as a secretary (2 pages)
15 November 2010Termination of appointment of Graham Forrest as a secretary (1 page)
15 November 2010Termination of appointment of Graham Forrest as a director (1 page)
15 November 2010Termination of appointment of Graham Jennngs as a director (1 page)
15 November 2010Termination of appointment of Steven Gray as a director (1 page)
15 November 2010Termination of appointment of Keith Soulsby as a director (1 page)
15 November 2010Termination of appointment of Graham Jennngs as a director (1 page)
15 November 2010Termination of appointment of Graham Forrest as a secretary (1 page)
15 November 2010Termination of appointment of Keith Soulsby as a director (1 page)
15 November 2010Termination of appointment of Steven Gray as a director (1 page)
15 November 2010Termination of appointment of Graham Forrest as a director (1 page)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Director's details changed for Graham Roy Jennngs on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Graham Roy Jennngs on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David James Mcgough on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David James Mcgough on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Soulsby on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for David James Mcgough on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Graham Roy Jennngs on 1 October 2009 (2 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 August 2009Return made up to 22/05/09; full list of members (5 pages)
3 August 2009Return made up to 22/05/09; full list of members (5 pages)
17 July 2008Director appointed graham roy jennngs (2 pages)
17 July 2008Director appointed graham roy jennngs (2 pages)
17 July 2008Director appointed keith soulsby (2 pages)
17 July 2008Director appointed keith soulsby (2 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
7 May 2008Director appointed david jay (2 pages)
7 May 2008Director appointed david jay (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 April 2008Declaration of assistance for shares acquisition (6 pages)
16 April 2008Declaration of assistance for shares acquisition (6 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
15 April 2008Secretary appointed david jay (2 pages)
15 April 2008Director appointed steven gray (2 pages)
15 April 2008Secretary appointed david jay (2 pages)
15 April 2008Director appointed steven gray (2 pages)
15 April 2008Director appointed graham stuart lindsay forrest (2 pages)
15 April 2008Appointment terminated director and secretary susan mcgough (1 page)
15 April 2008Appointment terminated director and secretary susan mcgough (1 page)
15 April 2008Director appointed graham stuart lindsay forrest (2 pages)
15 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
15 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2007Return made up to 22/05/07; no change of members (7 pages)
12 June 2007Return made up to 22/05/07; no change of members (7 pages)
12 June 2007Registered office changed on 12/06/07 from: unit 4 blaydon business centre cowen road blaydon tyne & wear NE21 5TW (1 page)
12 June 2007Registered office changed on 12/06/07 from: unit 4 blaydon business centre cowen road blaydon tyne & wear NE21 5TW (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2006Return made up to 22/05/06; full list of members (7 pages)
8 June 2006Return made up to 22/05/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
5 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 22/05/02; full list of members (7 pages)
17 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 April 2002Registered office changed on 15/04/02 from: 31 blackstone court blaydon tyne & wear NE21 4HH (1 page)
15 April 2002Registered office changed on 15/04/02 from: 31 blackstone court blaydon tyne & wear NE21 4HH (1 page)
6 July 2001Return made up to 22/05/01; full list of members (6 pages)
6 July 2001Return made up to 22/05/01; full list of members (6 pages)
14 February 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 June 2000Return made up to 22/05/00; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 July 1999Return made up to 22/05/99; full list of members (6 pages)
2 July 1999Return made up to 22/05/99; full list of members (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 June 1998Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
22 May 1998Incorporation (12 pages)
22 May 1998Incorporation (12 pages)