Company NameStockton's Learning Towns
Company StatusDissolved
Company Number03689006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Frank Thomas Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 12 June 2018)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address31 Greens Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AW
Director NameMartin Terence Clinton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(4 years after company formation)
Appointment Duration15 years, 4 months (closed 12 June 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Sixth Form College
Bishopton Road West
Stockton
Cleveland
TS19 0QD
Director NameMs Patricia White
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(4 years, 4 months after company formation)
Appointment Duration15 years (closed 12 June 2018)
RoleEducational Manager
Country of ResidenceEngland
Correspondence Address141 Cumberland Road
Middlesbrough
TS5 6LH
Secretary NameMr Frank Thomas Ramsay
StatusClosed
Appointed29 July 2017(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 June 2018)
RoleCompany Director
Correspondence Address31 Greens Grove
Stockton-On-Tees
TS18 5AW
Director NameMr Charles Frank Porter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Director NameMr Howard Robert Clarke
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCollege Prl & Chief Executive
Correspondence AddressStockton Sixth Form College
Bishopton Road West
Stockton-On-Tees
Cleveland
TS19 0QD
Secretary NameMr Charles Frank Porter
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2000)
RolePrincipal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameMillicent Scaife
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2001)
RoleLiteracy Co-Ordinator
Correspondence AddressCleveland House Middleton Road
Sadberge
Darlington
County Durham
DL2 1RP
Director NameIan Pallent
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 1999)
RoleChief Executive
Correspondence Address11 Romany Road
Great Ayton
Middlesbrough
North Yorkshire
TS9 6BU
Director NameMr David Mitchell Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Pickering
North Yorkshire
YO18 7PY
Director NameLesley Monaghan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2000)
RoleDistrict Manager
Correspondence Address96 Station Lane
Hartlepool
Cleveland
TS25 1DW
Director NameMr James Robert Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 12 February 2001)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence Address560 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Director NameMr John Stanley Weir
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garths Head Rise
Appleby In Westmorland
Cumbria
CA16 6HQ
Director NameFrances Margaret Golightly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 03 May 2000)
RoleEducational Manager
Correspondence Address75 Hartburn Village
Stockton On Tees
Cleveland
TS18 5DR
Director NameMrs Jennifer Margaret Lewis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address560 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Director NameAsha Shaffi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2000)
RoleLifelong Learning Manager
Correspondence Address63 Surbiton Road
Stockton On Tees
Cleveland
TS18 5PZ
Director NameMr Christopher Gorman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleSafety Manager
Country of ResidenceEngland
Correspondence Address11 Dunvegan Avenue
Chester Le Street
County Durham
DH2 3HL
Director NameSusan Waters
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2005)
RoleAdult Learner Manager
Correspondence Address100 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DB
Director NameCarolyn Jane Chubb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2004)
RoleLifelong Learning Manager
Correspondence Address3 Lansdowne Road
Thornaby
Stockton On Tees
Cleveland
TS17 8EU
Director NameRoderick James Weston Bartholomew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 13 August 2001)
RoleManager
Correspondence Address30 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DN
Director NameDr Vivian Marcia Shelley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2002)
RoleUniversity
Correspondence Address187 Grange Road
Darlington
County Durham
DL1 5NT
Director NameMrs Miriam Stanton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressMill Hill
Chop Gate
Stokesley
North Yorkshire
TS9 7HY
Director NameTerry Dorchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2003)
RoleTeam Leader
Correspondence Address27 Hills View Road
Eston
Middlesbrough
Redcar
TS6 9JZ
Director NameJohn Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2002)
RoleDeputy Chief Executive
Correspondence Address36 Preen Drive
Acklam
Middlesbrough
Cleveland
TS5 8AJ
Director NameChristine Murray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2002)
RoleBusiness Development Manager
Correspondence Address35 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Director NameJohn Philip Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2003)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressOatmill Cottage
Lealholm
Whitby
North Yorkshire
YO21 2AG
Director NameJohn Robert Harris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2005)
RoleAdult Education Officer
Country of ResidenceGb-Eng
Correspondence Address25 Junction Road
Norton
Stockton On Tees
TS20 1PH
Director NameCarole Ann Rushall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2007)
RoleWidening Participation Develop
Correspondence Address22 Eastbourne Road
Middlesbrough
Cleveland
TS5 6QW
Director NameTerry Frank
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2007)
RoleConnexions Locality Manager
Correspondence Address50 Fernie Road
Guisborough
TS14 7LY
Director NamePeter John Walkley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2005)
RoleLocal Govt Officer
Correspondence Address30 Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameDavid John Dorman-Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years after company formation)
Appointment Duration12 months (resigned 19 January 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayberry Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5PU
Director NameGlenis Charlton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 June 2011)
RoleService Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 West Terrace
New Marske
Redcar
Cleveland
TS11 8HB
Director NameKaren Margaret Robson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 April 2004)
RoleHeadteacher
Correspondence Address39 Crooks Barn Lane
Stockton On Tees
Cleveland
TS20 1LR
Director NameJacqueline Chevalier Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2008)
RoleManager
Correspondence Address28 Marwood Drive
Great Ayton
Cleveland
TS9 6PE

Location

Registered Address31 Greens Grove
Stockton-On-Tees
TS18 5AW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Financials

Year2013
Net Worth£2,416
Cash£3,010
Current Liabilities£594

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Registered office address changed from Stockton Sixth Form College Bishopton Road West Stockton-on-Tees Cleveland TS19 0QD to 31 Greens Grove Stockton-on-Tees TS18 5AW on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Stockton Sixth Form College Bishopton Road West Stockton-on-Tees Cleveland TS19 0QD to 31 Greens Grove Stockton-on-Tees TS18 5AW on 6 September 2017 (1 page)
29 July 2017Appointment of Mr Frank Thomas Ramsay as a secretary on 29 July 2017 (2 pages)
29 July 2017Termination of appointment of Charles Frank Porter as a secretary on 29 July 2017 (1 page)
29 July 2017Appointment of Mr Frank Thomas Ramsay as a secretary on 29 July 2017 (2 pages)
29 July 2017Termination of appointment of Charles Frank Porter as a secretary on 29 July 2017 (1 page)
8 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
8 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 January 2016Annual return made up to 24 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 24 December 2015 no member list (5 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 December 2014Annual return made up to 24 December 2014 no member list (5 pages)
30 December 2014Annual return made up to 24 December 2014 no member list (5 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 December 2013Annual return made up to 24 December 2013 no member list (5 pages)
27 December 2013Annual return made up to 24 December 2013 no member list (5 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 February 2013Annual return made up to 24 December 2012 no member list (5 pages)
9 February 2013Annual return made up to 24 December 2012 no member list (5 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2012Annual return made up to 24 December 2011 no member list (5 pages)
9 January 2012Annual return made up to 24 December 2011 no member list (5 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 July 2011Termination of appointment of Glenis Charlton as a director (1 page)
11 July 2011Termination of appointment of Glenis Charlton as a director (1 page)
4 February 2011Annual return made up to 24 December 2010 no member list (6 pages)
4 February 2011Annual return made up to 24 December 2010 no member list (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 February 2010Director's details changed for Patricia White on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Glenis Charlton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Glenis Charlton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Glenis Charlton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Martin Terence Clinton on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 24 December 2009 no member list (4 pages)
8 February 2010Director's details changed for Patricia White on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Patricia White on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Frank Thomas Ramsay on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 24 December 2009 no member list (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 January 2009Annual return made up to 24/12/08 (3 pages)
5 January 2009Annual return made up to 24/12/08 (3 pages)
13 October 2008Appointment terminated director jacqueline thompson (1 page)
13 October 2008Appointment terminated director jacqueline thompson (1 page)
17 March 2008Registered office changed on 17/03/2008 from 19-23 bridge road stockton on tees cleveland TS18 3AA (1 page)
17 March 2008Registered office changed on 17/03/2008 from 19-23 bridge road stockton on tees cleveland TS18 3AA (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
3 January 2008Annual return made up to 24/12/07 (2 pages)
3 January 2008Annual return made up to 24/12/07 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
3 January 2007Annual return made up to 24/12/06 (3 pages)
3 January 2007Annual return made up to 24/12/06 (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
18 January 2006Annual return made up to 24/12/05 (3 pages)
18 January 2006Annual return made up to 24/12/05 (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
11 January 2005Annual return made up to 24/12/04 (8 pages)
11 January 2005Annual return made up to 24/12/04 (8 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
25 February 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (1 page)
6 January 2003Annual return made up to 24/12/02 (9 pages)
6 January 2003Annual return made up to 24/12/02 (9 pages)
6 January 2003New director appointed (1 page)
6 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Annual return made up to 24/12/01
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Annual return made up to 24/12/01
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
15 January 2001Annual return made up to 24/12/00 (7 pages)
15 January 2001Annual return made up to 24/12/00 (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
31 March 2000Memorandum and Articles of Association (30 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
31 March 2000Memorandum and Articles of Association (30 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
21 January 2000Annual return made up to 24/12/99
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Annual return made up to 24/12/99
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
24 December 1998Incorporation (38 pages)
24 December 1998Incorporation (38 pages)