Winston Road
Gainford
County Durham
DL2 3AA
Director Name | Graeme Robert Gill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 15 June 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Smartgill Farm Bowes Road Barnard Castle County Durham DL12 9RB |
Director Name | Andrew Rowbotham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 June 2021) |
Role | Restauateur |
Country of Residence | United Kingdom |
Correspondence Address | The Crown Mickleton Barnard Castle Co Durham DL12 0JZ |
Director Name | Mr Robert Tarn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glenton 96 Galgate Barnard Castle County Durham DL12 8BJ |
Director Name | Mr Christopher Mark Dauber |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Furniture Manufacturer |
Country of Residence | England |
Correspondence Address | West House Forest In Teesdale Barnard Castle County Durham DL12 0EP |
Secretary Name | Mr Christopher Mark Dauber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Forest In Teesdale Barnard Castle County Durham DL12 0EP |
Director Name | Perry Andrew Ford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 September 1999) |
Role | Operations Manager |
Correspondence Address | 23 Hall Street Barnard Castle County Durham DL12 8JB |
Director Name | Anthony John Seaman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2005) |
Role | Retired |
Correspondence Address | Glenfield Cotherstone Barnard Castle County Durham DL12 9NW |
Director Name | Karen Ellen Heslop |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Retail Store Manager |
Correspondence Address | 33 Dene Hall Drive Bishop Auckland County Durham DL14 6UF |
Director Name | Elizabeth Margaret Conran |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2006) |
Role | Retired |
Correspondence Address | 31 Thorngate Barnard Castle County Durham DL12 8QB |
Director Name | Anne Robson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2003) |
Role | Antique Dealer |
Correspondence Address | 36 The Bank Barnard Castle County Durham DL12 8PN |
Director Name | Edward Alan Cockburn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2009) |
Role | Technician |
Correspondence Address | 20 Cecil Road Barnard Castle County Durham DL12 8AN |
Director Name | John Bernard Purkiss |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2003) |
Role | Retailer |
Correspondence Address | 38 The Bank Barnard Castle County Durham DL12 8PN |
Director Name | Catherine Turnbull |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2006) |
Role | Marketing Manager |
Correspondence Address | 8 Duke Street Staindrop Darlington County Durham DL2 3LX |
Director Name | William Henry Thomas Salvin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Bridge Cottage Rokeby Barnard Castle County Durham DL12 9TN |
Secretary Name | Elizabeth Margaret Conran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2004) |
Role | Retired |
Correspondence Address | 31 Thorngate Barnard Castle County Durham DL12 8QB |
Director Name | Claire Bromley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 29 The Bank Barnard Castle County Durham DL12 8PL |
Director Name | James Romney Usher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2006) |
Role | Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Cottages Whorlton Barnard Castle County Durham DL12 8UZ |
Director Name | Mr David Patrick Blackie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Low Road Bowes Barnard Castle Co Durham DL12 9JU |
Secretary Name | Sarah Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2006) |
Role | Local Authority |
Correspondence Address | 42 South Cleatlam Darlington Durham DL2 3QP |
Director Name | Mr David Ian Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2016) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Stonedress Hill Top Eggleston Barnard Castle County Durham DL12 0AU |
Secretary Name | Sue Berresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2006) |
Role | Govt Officer |
Correspondence Address | 57 Montalbo Road Barnard Castle County Durham DL12 8DD |
Secretary Name | Mrs Hazel Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montalbo Road Barnard Castle County Durham DL12 8BP |
Director Name | Ruth Fiona Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2008) |
Role | Arts Management |
Correspondence Address | 19 Laburnum Avenue Whitley Bay Tyne & Wear NE38 9BT |
Director Name | Ms Jill Rowena Cole |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 November 2008) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11b Vere Road Barnard Castle County Durham DL12 8AD |
Secretary Name | Lisa Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 4 Loop Lane Butterknowle County Durham DL13 5JR |
Director Name | Mrs Hazel Coppack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montalbo Road Barnard Castle County Durham DL12 8BP |
Director Name | Ms Barbara-Anne Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neasham Abbey Hurworth Road Neasham Darlington Co Durham DL2 1QW |
Director Name | Emma Percival |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saunders House Farm Barningham Richmond North Yorkshire DL11 7EB |
Director Name | Stuart Jeffrey William Heseltine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Galgate Barnard Castle Co Durham DL12 8ES |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | teesdalemarketing.co.uk |
---|
Registered Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,456 |
Cash | £15,491 |
Current Liabilities | £14,211 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2021 | Application to strike the company off the register (2 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 March 2017 | Termination of appointment of David Ian Hutchinson as a director on 30 March 2016 (1 page) |
23 March 2017 | Termination of appointment of Hazel Coppack as a director on 30 March 2016 (1 page) |
23 March 2017 | Termination of appointment of Hazel Coppack as a director on 30 March 2016 (1 page) |
23 March 2017 | Termination of appointment of David Ian Hutchinson as a director on 30 March 2016 (1 page) |
6 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 April 2016 | Termination of appointment of Stuart Jeffrey William Heseltine as a director on 30 March 2016 (2 pages) |
28 April 2016 | Termination of appointment of Stuart Jeffrey William Heseltine as a director on 30 March 2016 (2 pages) |
29 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
29 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
8 October 2015 | Appointment of Andrew Rowbotham as a director on 4 March 2014 (3 pages) |
8 October 2015 | Appointment of Andrew Rowbotham as a director on 4 March 2014 (3 pages) |
5 October 2015 | Termination of appointment of Barbara Anne Johnson as a director on 15 November 2013 (1 page) |
5 October 2015 | Termination of appointment of Barbara Anne Johnson as a director on 15 November 2013 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
29 October 2014 | Annual return made up to 14 October 2014 no member list (7 pages) |
10 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 November 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
13 November 2013 | Annual return made up to 14 October 2013 no member list (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
12 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 January 2012 | Termination of appointment of David Blackie as a director (2 pages) |
8 January 2012 | Termination of appointment of David Blackie as a director (2 pages) |
28 November 2011 | Annual return made up to 14 October 2011 no member list (8 pages) |
28 November 2011 | Annual return made up to 14 October 2011 no member list (8 pages) |
25 November 2011 | Termination of appointment of Emma Percival as a director (1 page) |
25 November 2011 | Termination of appointment of Emma Percival as a director (1 page) |
25 November 2011 | Director's details changed for David Blackie on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for David Blackie on 25 November 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 December 2010 | Annual return made up to 14 October 2010 (20 pages) |
13 December 2010 | Appointment of Stuart Jeffrey William Heseltine as a director (3 pages) |
13 December 2010 | Appointment of Emma Percival as a director (3 pages) |
13 December 2010 | Annual return made up to 14 October 2010 (20 pages) |
13 December 2010 | Appointment of Emma Percival as a director (3 pages) |
13 December 2010 | Appointment of Stuart Jeffrey William Heseltine as a director (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Appointment of Ms Barbara Anne Johnson as a director (2 pages) |
20 May 2010 | Appointment of Ms Barbara Anne Johnson as a director (2 pages) |
16 November 2009 | Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Graeme Robert Gill on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Blackie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for William James Oldfield on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for William James Oldfield on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Blackie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for David Blackie on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for William James Oldfield on 1 October 2009 (2 pages) |
13 November 2009 | Termination of appointment of Ruth Robson as a director (1 page) |
13 November 2009 | Termination of appointment of Jill Cole as a director (1 page) |
13 November 2009 | Termination of appointment of William Salvin as a director (1 page) |
13 November 2009 | Termination of appointment of Edward Cockburn as a director (1 page) |
13 November 2009 | Termination of appointment of Jill Cole as a director (1 page) |
13 November 2009 | Appointment of Mrs Hazel Coppack as a director (1 page) |
13 November 2009 | Appointment of Mrs Hazel Coppack as a director (1 page) |
13 November 2009 | Termination of appointment of William Salvin as a director (1 page) |
13 November 2009 | Termination of appointment of Edward Cockburn as a director (1 page) |
13 November 2009 | Termination of appointment of Ruth Robson as a director (1 page) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 November 2008 | Appointment terminated secretary lisa hodgson (1 page) |
21 November 2008 | Annual return made up to 14/10/08 (4 pages) |
21 November 2008 | Annual return made up to 14/10/08 (4 pages) |
21 November 2008 | Appointment terminated secretary lisa hodgson (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 October 2007 | Annual return made up to 14/10/07 (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Annual return made up to 14/10/07 (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Annual return made up to 14/10/06 (3 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Annual return made up to 14/10/06 (3 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | Annual return made up to 14/10/05 (8 pages) |
21 November 2005 | Annual return made up to 14/10/05 (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
17 November 2004 | Annual return made up to 14/10/04
|
17 November 2004 | Annual return made up to 14/10/04
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
6 January 2004 | Annual return made up to 14/10/03
|
6 January 2004 | Annual return made up to 14/10/03
|
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
5 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
13 November 2002 | Annual return made up to 14/10/02
|
13 November 2002 | Annual return made up to 14/10/02
|
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
8 January 2002 | Annual return made up to 14/10/01 (5 pages) |
8 January 2002 | Annual return made up to 14/10/01 (5 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 December 2000 | Annual return made up to 14/10/00 (7 pages) |
13 December 2000 | Annual return made up to 14/10/00 (7 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
14 July 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 July 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 14/10/99
|
26 October 1999 | Annual return made up to 14/10/99
|
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
14 October 1998 | Incorporation (15 pages) |
14 October 1998 | Incorporation (15 pages) |