Company NameChaplaincy To The Arts And Recreation
Company StatusDissolved
Company Number03671510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(9 years, 4 months after company formation)
Appointment Duration13 years, 12 months (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameProf Eric Bainbridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 05 April 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address9 Catherine Street
Hartlepool
Cleveland
TS24 0QB
Director NameRobert Blackson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 2008(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 05 April 2022)
RoleCurator
Country of ResidenceUnited States
Correspondence Address919 East Passyunk Avenue
Apt 1r
Philadelphia
Usa
Pa 19147
Secretary NameGary Cox
NationalityBritish
StatusClosed
Appointed25 November 2011(13 years after company formation)
Appointment Duration10 years, 4 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address18 North Bailey
Durham
DH1 3RH
Director NameDr Margaret Jane Masson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2022)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSt. Chad's College 18 North Bailey
Durham
County Durham
DH1 3RH
Director NameWilliam Cameron Hall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address41 Ellerby Mews
Thornley
Durham
DH6 3FB
Director NameKenneth Davison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleRetired
Correspondence Address96 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameKenneth Lidster Bates
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Secretary NameRev Robert James Cooper
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rectory Middleton Road
Sadberge
Darlington
County Durham
DL2 1RP
Director NameRev Robert James Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2008)
RoleMinister Of Religion
Correspondence Address24 North Close
Thorpe Thewles
Stockton On Tees
TS21 3JY
Director NameReved Francis Arthur Rodney Minay
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 September 2006)
RoleClergyman
Correspondence AddressThe Rectory
Bolton Percy
York
North Yorkshire
YO23 7AL
Director NameRev Paul Adrian Burkitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 2004)
RoleClerk In Holy Orders
Correspondence Address223 Cottingham Road
Hull
North Humberside
HU5 4AU
Director NameRev John Christopher Widdows
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2000)
RoleClerk In Holy Orders
Correspondence Address9 Chester Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 1DH
Director NameRev Robert Christopher Wardale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2005)
RoleVicar
Correspondence Address45 Milbank Road
Darlington
County Durham
DL3 9NL
Director NameDr Alan Mastin Suggate
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 27 April 2010)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Brookside
Witton Gilbert
Durham
County Durham
DH7 6RT
Director NameDavid Mather
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 June 2000)
RoleDiocesan Lay Officer
Correspondence Address22 Copperclay Walk
Easingwold
York
North Yorkshire
YO61 3RU
Director NameChristopher John Hawthorn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleArchdeacon
Correspondence AddressPark House
Rosehill Great Ayton
Middlesbrough
TS9 6BH
Director NameProf Ann Lomas Loades
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 2008)
RoleProfessor Of Divinity
Correspondence Address8 Mount Joy Crescent
Durham
County Durham
DH1 3BA
Director NameJennifer Elizabeth Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2005)
RoleHousewife
Correspondence AddressThe Vicarage
2 East Acres
Dinnington
NE13 7NA
Director NameRev Michael Henry Haslam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RolePriest
Correspondence AddressThe Chaplaincy
University Of Newcastle
Newcastle Upon Tyne
NE1 7RU
Director NameMr Charles Frank Porter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Secretary NameMr Charles Frank Porter
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Director NameRight Reverend Paul John Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2007)
RoleArchdeacon Of Cleveland
Country of ResidenceUnited Kingdom
Correspondence Address2 Langbaurgh Road
Hutton Rudby
Yarm
North Yorkshire
TS15 0HL
Director NameRev Paul Wesley Judson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2010)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Luke's Vicarage
Tunstall Avenue
Hartlepool
Cleveland
TS26 8NF
Director NameMr James Edward Lycett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 June 2007)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address24 Milbank Court
Darlington
County Durham
DL3 9PF
Director NameProf David Jasper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2008)
RoleUniversity Teacher
Correspondence Address124 Old Manse Road
Wishaw
Lanarkshire
ML2 0EP
Scotland
Director NameCanon Christopher Marius Savage
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2006)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
11 Gibson Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6PY
Director NameKenneth Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
30 St Vincent Crescent
Glasgow
Lanarkshire
G3 8LQ
Scotland
Director NameJames Michael Harold
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2009)
RoleLecturer University
Correspondence Address28 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameMr James Dominic Randle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Chad's College 18 North Bailey
Durham
County Durham
DH1 3RH
Director NameCanon Dr Joseph Patrick Cassidy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2009(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2015)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSt Chad's College 18 North Bailey
Durham
County Durham
DH1 3RH

Contact

Websiteartschaplaincy.org.uk

Location

Registered AddressSt. Chad's College
18 North Bailey
Durham
County Durham
DH1 3RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£49,807
Cash£49,807

Accounts

Latest Accounts26 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End26 January

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (2 pages)
19 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 26 January 2021 (3 pages)
12 March 2021Micro company accounts made up to 26 January 2020 (3 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 26 January 2019 (2 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 October 2018Termination of appointment of William Cameron Hall as a director on 25 October 2018 (1 page)
25 October 2018Micro company accounts made up to 26 January 2018 (2 pages)
20 October 2017Micro company accounts made up to 26 January 2017 (2 pages)
20 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 26 January 2017 (2 pages)
19 September 2016Previous accounting period extended from 31 December 2015 to 26 January 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 26 January 2016 (1 page)
19 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 26 January 2016 (4 pages)
19 September 2016Appointment of Dr Margaret Jane Masson as a director on 1 March 2016 (2 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
19 September 2016Appointment of Dr Margaret Jane Masson as a director on 1 March 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 26 January 2016 (4 pages)
29 October 2015Annual return made up to 13 September 2015 no member list (6 pages)
29 October 2015Annual return made up to 13 September 2015 no member list (6 pages)
28 September 2015Termination of appointment of Joseph Patrick Cassidy as a director on 31 March 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Termination of appointment of Joseph Patrick Cassidy as a director on 31 March 2015 (1 page)
27 October 2014Annual return made up to 13 September 2014 no member list (7 pages)
27 October 2014Annual return made up to 13 September 2014 no member list (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 13 September 2013 no member list (7 pages)
16 September 2013Termination of appointment of Charles Porter as a director (1 page)
16 September 2013Termination of appointment of Charles Porter as a director (1 page)
16 September 2013Annual return made up to 13 September 2013 no member list (7 pages)
16 September 2013Termination of appointment of James Randle as a director (1 page)
16 September 2013Termination of appointment of James Randle as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Termination of appointment of Charles Porter as a secretary (1 page)
7 December 2012Termination of appointment of Charles Porter as a secretary (1 page)
7 December 2012Annual return made up to 20 November 2012 no member list (9 pages)
7 December 2012Annual return made up to 20 November 2012 no member list (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 January 2012Appointment of Gary Cox as a secretary (3 pages)
13 January 2012Appointment of Gary Cox as a secretary (3 pages)
29 November 2011Registered office address changed from 18 Chelsea Gardens Norton Stockton-on-Tees Cleveland TS20 1RZ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 18 Chelsea Gardens Norton Stockton-on-Tees Cleveland TS20 1RZ on 29 November 2011 (1 page)
23 November 2011Director's details changed for Robert Blackson on 20 November 2011 (2 pages)
23 November 2011Annual return made up to 20 November 2011 no member list (9 pages)
23 November 2011Annual return made up to 20 November 2011 no member list (9 pages)
23 November 2011Director's details changed for Robert Blackson on 20 November 2011 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 December 2010Annual return made up to 20 November 2010 no member list (10 pages)
7 December 2010Annual return made up to 20 November 2010 no member list (10 pages)
6 December 2010Director's details changed for Robert Blackson on 5 December 2010 (2 pages)
6 December 2010Termination of appointment of Kenneth Bates as a director (1 page)
6 December 2010Termination of appointment of Kenneth Bates as a director (1 page)
6 December 2010Director's details changed for Robert Blackson on 5 December 2010 (2 pages)
6 December 2010Director's details changed for Robert Blackson on 5 December 2010 (2 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 May 2010Termination of appointment of Paul Judson as a director (1 page)
14 May 2010Termination of appointment of Alan Suggate as a director (1 page)
14 May 2010Termination of appointment of Paul Judson as a director (1 page)
14 May 2010Termination of appointment of Alan Suggate as a director (1 page)
11 January 2010Appointment of Canon Dr Joseph Patrick Cassidy as a director (3 pages)
11 January 2010Appointment of Canon Dr Joseph Patrick Cassidy as a director (3 pages)
24 December 2009Appointment of Mr James Dominic Randle as a director (2 pages)
24 December 2009Appointment of Mr James Dominic Randle as a director (2 pages)
17 December 2009Director's details changed for Professor Eric Bainbridge on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Blackson on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Caroline Rosemary Jane Chapman on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 no member list (7 pages)
17 December 2009Director's details changed for William Cameron Hall on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 no member list (7 pages)
17 December 2009Director's details changed for Mr Charles Frank Porter on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Charles Frank Porter on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Blackson on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Alan Mastin Suggate on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Caroline Rosemary Jane Chapman on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Professor Eric Bainbridge on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Kenneth Lidster Bates on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Alan Mastin Suggate on 16 December 2009 (2 pages)
17 December 2009Director's details changed for William Cameron Hall on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Kenneth Mitchell on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Kenneth Lidster Bates on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Kenneth Mitchell on 16 December 2009 (2 pages)
16 December 2009Termination of appointment of Kenneth Mitchell as a director (1 page)
16 December 2009Termination of appointment of Kenneth Mitchell as a director (1 page)
18 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 September 2009Appointment terminated director james harold (1 page)
15 September 2009Appointment terminated director james harold (1 page)
22 January 2009Annual return made up to 20/11/08 (5 pages)
22 January 2009Annual return made up to 20/11/08 (5 pages)
21 January 2009Director appointed professor eric bainbridge (1 page)
21 January 2009Director appointed professor eric bainbridge (1 page)
18 December 2008Appointment terminated director robert cooper (1 page)
18 December 2008Appointment terminated director robert cooper (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 September 2008Appointment terminated director david jasper (1 page)
24 September 2008Appointment terminated director david jasper (1 page)
6 August 2008Director appointed robert blackson (2 pages)
6 August 2008Director appointed robert blackson (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 19-23 bridge road stockton on tees TS18 3AA (1 page)
18 June 2008Appointment terminated director ann loades (1 page)
18 June 2008Appointment terminated director ann loades (1 page)
18 June 2008Registered office changed on 18/06/2008 from 19-23 bridge road stockton on tees TS18 3AA (1 page)
15 May 2008Director appointed caroline rosemary jane chapman (2 pages)
15 May 2008Director appointed caroline rosemary jane chapman (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
4 December 2007Annual return made up to 20/11/07 (3 pages)
4 December 2007Annual return made up to 20/11/07 (3 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Annual return made up to 20/11/06 (4 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Annual return made up to 20/11/06 (4 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 December 2005Annual return made up to 20/11/05 (4 pages)
15 December 2005Annual return made up to 20/11/05 (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
2 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
26 November 2004Annual return made up to 20/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(11 pages)
26 November 2004Annual return made up to 20/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(11 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
9 January 2004Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 December 2002Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2002Annual return made up to 20/11/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
7 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 December 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
22 September 2000Amended accounts made up to 31 December 1999 (6 pages)
22 September 2000Amended accounts made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
27 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
27 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
20 November 1998Incorporation (27 pages)
20 November 1998Incorporation (27 pages)