Company NameTeesdale Marketing
Company StatusDissolved
Company Number03649236
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr William James Oldfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 15 June 2021)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Waters
Winston Road
Gainford
County Durham
DL2 3AA
Director NameGraeme Robert Gill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 15 June 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSmartgill Farm
Bowes Road
Barnard Castle
County Durham
DL12 9RB
Director NameAndrew Rowbotham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 15 June 2021)
RoleRestauateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown Mickleton
Barnard Castle
Co Durham
DL12 0JZ
Director NameMr Robert Tarn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlenton 96 Galgate
Barnard Castle
County Durham
DL12 8BJ
Director NameMr Christopher Mark Dauber
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressWest House
Forest In Teesdale
Barnard Castle
County Durham
DL12 0EP
Secretary NameMr Christopher Mark Dauber
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Forest In Teesdale
Barnard Castle
County Durham
DL12 0EP
Director NamePerry Andrew Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 September 1999)
RoleOperations Manager
Correspondence Address23 Hall Street
Barnard Castle
County Durham
DL12 8JB
Director NameAnthony John Seaman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2005)
RoleRetired
Correspondence AddressGlenfield
Cotherstone
Barnard Castle
County Durham
DL12 9NW
Director NameKaren Ellen Heslop
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleRetail Store Manager
Correspondence Address33 Dene Hall Drive
Bishop Auckland
County Durham
DL14 6UF
Director NameElizabeth Margaret Conran
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2006)
RoleRetired
Correspondence Address31 Thorngate
Barnard Castle
County Durham
DL12 8QB
Director NameAnne Robson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2003)
RoleAntique Dealer
Correspondence Address36 The Bank
Barnard Castle
County Durham
DL12 8PN
Director NameEdward Alan Cockburn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2009)
RoleTechnician
Correspondence Address20 Cecil Road
Barnard Castle
County Durham
DL12 8AN
Director NameJohn Bernard Purkiss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2003)
RoleRetailer
Correspondence Address38 The Bank
Barnard Castle
County Durham
DL12 8PN
Director NameCatherine Turnbull
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2006)
RoleMarketing Manager
Correspondence Address8 Duke Street
Staindrop
Darlington
County Durham
DL2 3LX
Director NameWilliam Henry Thomas Salvin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Bridge Cottage
Rokeby
Barnard Castle
County Durham
DL12 9TN
Secretary NameElizabeth Margaret Conran
NationalityBritish
StatusResigned
Appointed26 April 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2004)
RoleRetired
Correspondence Address31 Thorngate
Barnard Castle
County Durham
DL12 8QB
Director NameClaire Bromley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address29 The Bank
Barnard Castle
County Durham
DL12 8PL
Director NameJames Romney Usher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2006)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Cottages
Whorlton
Barnard Castle
County Durham
DL12 8UZ
Director NameMr David Patrick Blackie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Low Road
Bowes
Barnard Castle
Co Durham
DL12 9JU
Secretary NameSarah Jack
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2006)
RoleLocal Authority
Correspondence Address42 South Cleatlam
Darlington
Durham
DL2 3QP
Director NameMr David Ian Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2016)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressStonedress Hill Top
Eggleston
Barnard Castle
County Durham
DL12 0AU
Secretary NameSue Berresford
NationalityBritish
StatusResigned
Appointed16 March 2006(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 September 2006)
RoleGovt Officer
Correspondence Address57 Montalbo Road
Barnard Castle
County Durham
DL12 8DD
Secretary NameMrs Hazel Coppack
NationalityBritish
StatusResigned
Appointed07 September 2006(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montalbo Road
Barnard Castle
County Durham
DL12 8BP
Director NameRuth Fiona Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2008)
RoleArts Management
Correspondence Address19 Laburnum Avenue
Whitley Bay
Tyne & Wear
NE38 9BT
Director NameMs Jill Rowena Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 November 2008)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11b Vere Road
Barnard Castle
County Durham
DL12 8AD
Secretary NameLisa Hodgson
NationalityBritish
StatusResigned
Appointed28 March 2007(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address4 Loop Lane
Butterknowle
County Durham
DL13 5JR
Director NameMrs Hazel Coppack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montalbo Road
Barnard Castle
County Durham
DL12 8BP
Director NameMs Barbara-Anne Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeasham Abbey Hurworth Road
Neasham
Darlington
Co Durham
DL2 1QW
Director NameEmma Percival
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaunders House Farm
Barningham
Richmond
North Yorkshire
DL11 7EB
Director NameStuart Jeffrey William Heseltine
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteteesdalemarketing.co.uk

Location

Registered Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£25,456
Cash£15,491
Current Liabilities£14,211

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (2 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 March 2017Termination of appointment of David Ian Hutchinson as a director on 30 March 2016 (1 page)
23 March 2017Termination of appointment of Hazel Coppack as a director on 30 March 2016 (1 page)
23 March 2017Termination of appointment of Hazel Coppack as a director on 30 March 2016 (1 page)
23 March 2017Termination of appointment of David Ian Hutchinson as a director on 30 March 2016 (1 page)
6 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 April 2016Termination of appointment of Stuart Jeffrey William Heseltine as a director on 30 March 2016 (2 pages)
28 April 2016Termination of appointment of Stuart Jeffrey William Heseltine as a director on 30 March 2016 (2 pages)
29 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
29 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
8 October 2015Appointment of Andrew Rowbotham as a director on 4 March 2014 (3 pages)
8 October 2015Appointment of Andrew Rowbotham as a director on 4 March 2014 (3 pages)
5 October 2015Termination of appointment of Barbara Anne Johnson as a director on 15 November 2013 (1 page)
5 October 2015Termination of appointment of Barbara Anne Johnson as a director on 15 November 2013 (1 page)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2014Annual return made up to 14 October 2014 no member list (7 pages)
29 October 2014Annual return made up to 14 October 2014 no member list (7 pages)
10 October 2014Registered office address changed from Addison Accountants 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle County Durham DL12 8NQ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Addison Accountants 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle County Durham DL12 8NQ on 10 October 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 November 2013Annual return made up to 14 October 2013 no member list (7 pages)
13 November 2013Annual return made up to 14 October 2013 no member list (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
12 November 2012Annual return made up to 14 October 2012 no member list (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 January 2012Termination of appointment of David Blackie as a director (2 pages)
8 January 2012Termination of appointment of David Blackie as a director (2 pages)
28 November 2011Annual return made up to 14 October 2011 no member list (8 pages)
28 November 2011Annual return made up to 14 October 2011 no member list (8 pages)
25 November 2011Termination of appointment of Emma Percival as a director (1 page)
25 November 2011Termination of appointment of Emma Percival as a director (1 page)
25 November 2011Director's details changed for David Blackie on 25 November 2011 (2 pages)
25 November 2011Director's details changed for David Blackie on 25 November 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 December 2010Annual return made up to 14 October 2010 (20 pages)
13 December 2010Appointment of Stuart Jeffrey William Heseltine as a director (3 pages)
13 December 2010Appointment of Emma Percival as a director (3 pages)
13 December 2010Annual return made up to 14 October 2010 (20 pages)
13 December 2010Appointment of Emma Percival as a director (3 pages)
13 December 2010Appointment of Stuart Jeffrey William Heseltine as a director (3 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Appointment of Ms Barbara Anne Johnson as a director (2 pages)
20 May 2010Appointment of Ms Barbara Anne Johnson as a director (2 pages)
16 November 2009Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Blackie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for William James Oldfield on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 14 October 2009 no member list (5 pages)
16 November 2009Director's details changed for William James Oldfield on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Blackie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 14 October 2009 no member list (5 pages)
16 November 2009Director's details changed for David Blackie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for William James Oldfield on 1 October 2009 (2 pages)
13 November 2009Termination of appointment of Ruth Robson as a director (1 page)
13 November 2009Termination of appointment of Jill Cole as a director (1 page)
13 November 2009Termination of appointment of William Salvin as a director (1 page)
13 November 2009Termination of appointment of Edward Cockburn as a director (1 page)
13 November 2009Termination of appointment of Jill Cole as a director (1 page)
13 November 2009Appointment of Mrs Hazel Coppack as a director (1 page)
13 November 2009Appointment of Mrs Hazel Coppack as a director (1 page)
13 November 2009Termination of appointment of William Salvin as a director (1 page)
13 November 2009Termination of appointment of Edward Cockburn as a director (1 page)
13 November 2009Termination of appointment of Ruth Robson as a director (1 page)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 November 2008Appointment terminated secretary lisa hodgson (1 page)
21 November 2008Annual return made up to 14/10/08 (4 pages)
21 November 2008Annual return made up to 14/10/08 (4 pages)
21 November 2008Appointment terminated secretary lisa hodgson (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 October 2007Annual return made up to 14/10/07 (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 14/10/07 (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 14/10/06 (3 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 14/10/06 (3 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Annual return made up to 14/10/05 (8 pages)
21 November 2005Annual return made up to 14/10/05 (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
17 November 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Annual return made up to 14/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
6 January 2004Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2004Annual return made up to 14/10/03
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
5 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
13 November 2002Annual return made up to 14/10/02
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2002Annual return made up to 14/10/02
  • 363(288) ‐ Secretary resigned
(7 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 January 2002Annual return made up to 14/10/01 (5 pages)
8 January 2002Annual return made up to 14/10/01 (5 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 December 2000Annual return made up to 14/10/00 (7 pages)
13 December 2000Annual return made up to 14/10/00 (7 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
14 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 July 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
26 October 1999Annual return made up to 14/10/99
  • 363(287) ‐ Registered office changed on 26/10/99
(5 pages)
26 October 1999Annual return made up to 14/10/99
  • 363(287) ‐ Registered office changed on 26/10/99
(5 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
14 October 1998Incorporation (15 pages)
14 October 1998Incorporation (15 pages)