Durham
DH1 2AL
Secretary Name | Mrs Sheila Johnson |
---|---|
Status | Closed |
Appointed | 01 November 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Suite 33 3rd Floor Northumbrian Water House 7-15 Pink Lane, Newcastle Upon Tyne, Tyne And Wear NE1 5DW |
Director Name | Colin David Solomon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Property Manager |
Correspondence Address | 103 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4SD |
Director Name | Mr Ross Crouch Beedle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Low Puddingthorn Lanehead County Durham DL13 1AJ |
Director Name | Christine Savage |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartswood House Holywell Whitley Bay Tyne & Wear NE25 0LU |
Director Name | William Glynn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Housing Consultant |
Correspondence Address | South View Cottage Hartford Bridge Bedlington Northumberland NE22 6AJ |
Secretary Name | Christine Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Hartswood House Holywell Whitley Bay Tyne & Wear NE25 0LU |
Secretary Name | Mr Beverley John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ryedale Durham DH1 2AL |
Director Name | Mr Richard Paul Key |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Director Name | David De Silva |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 2003) |
Role | Housing Director |
Correspondence Address | 3 Arlington Road Clifton York Yorkshire YO30 5GF |
Director Name | Anthony John Leatherbarrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Avenue Harrogate HG2 7SJ |
Director Name | Mr David John Webber |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Grove Lodge Tow Law Bishop Auckland County Durham DL13 4AJ |
Secretary Name | David Andrew Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2004) |
Role | Company Director |
Correspondence Address | 32 Kent Court Kingston Park Newcastle Upon Tyne NE3 2XH |
Director Name | Mr Adam Reginald Jacobs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonepit Lodge Peck Hill Ropsley Grantham Lincolnshire NG33 4BL |
Secretary Name | Mr Ian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Hill House Riding Hills Riding Mill Northumberland NE44 6AB |
Director Name | Mr David De Silva |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Hobgate York YO24 4HF |
Secretary Name | Sarah Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2010) |
Role | Business Manager |
Correspondence Address | 18 Henderson Gardens Gateshead Tyne And Wear NE10 8EQ |
Secretary Name | Mr David De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Hobgate York YO24 4HF |
Director Name | Mrs Sarah Waters |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 33 3rd Floor Northumbrian Water House 7-15 Pink Lane, Newcastle Upon Tyne, Tyne And Wear NE1 5DW |
Website | rshl.co.uk |
---|
Registered Address | Suite 33 3rd Floor Northumbrian Water House 7-15 Pink Lane, Newcastle Upon Tyne, Tyne And Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,080,867 |
Cash | £48,019 |
Current Liabilities | £2,137,917 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 July 2004 | Delivered on: 6 August 2004 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Local authority collateral charge Secured details: All monies due or to become due from supported living options limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement and all sums and benefits. Fully Satisfied |
---|---|
2 August 2004 | Delivered on: 6 August 2004 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch Classification: Legal charge Secured details: All monies due or to become due from supported living options limited to the chargee. Particulars: 21 walsingham road, woodthorpe, nottingham, all buildings fixtures (including trade and tenants' fixtures) fixed plant and machinery, all policies of insurance and assurance, benefit of all rights and remedies in relation to all guarantees, warranties and representations, all rents, profits, income, fees and other sums, goodwill, floating charge all the assets, plant, machinery, fittings and other chattels. See the mortgage charge document for full details. Fully Satisfied |
16 July 2004 | Delivered on: 21 July 2004 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lease between supported living options limited and the company in respect of water royd lodge, 1A water royd avenue, mirfield and all buildings, fixtures and fittings, plant and machinery and all policies, guarantees and warranties and all rents, profits and income, any goodwill relating to the property and a floating charge on all assets , other chattels which are used in connection with the property. See the mortgage charge document for full details. Fully Satisfied |
19 February 2004 | Delivered on: 4 March 2004 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge relating to real property Secured details: All monies due or to become due from supported living options limited to the chargee. Particulars: 283 warley road highroad well halifax west yorkshire. See the mortgage charge document for full details. Fully Satisfied |
19 February 2004 | Delivered on: 4 March 2004 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment of agreements Secured details: All monies due or to become due from supported living options limited to the chargee. Particulars: Agreement dated 25 may 2000. see the mortgage charge document for full details. Fully Satisfied |
4 December 2003 | Delivered on: 17 December 2003 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 17 belle green close cudworth barnsley south yorkshire S72 8SN, 19 belle green close cudworth barnsley south yorkshire S72 8SN, 110 upper hoyland road hoyland barnsley south yorkshire S74 9NL (for details of further properties charged please refer to form 395) and all buildings fixtures (including trade and tenants fixtures( fixed plant and machinery at any time thereon, all rights and interest of the mortgagor in and claims under all policies of insurance and assurance, by way of floating charge all the assets plant machinery fittings and other chattels. See the mortgage charge document for full details. Fully Satisfied |
4 December 2003 | Delivered on: 17 December 2003 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 may 2000 oxfordshire county council and renaissance social housing limited, 6 january 2001 reading borough council and renaissance social housing limited, 23 april 2001 the borough council of calderdale and renaissance social housing limited (for details of further agreements charged please refer to form 395). Fully Satisfied |
4 February 2005 | Delivered on: 11 February 2005 Satisfied on: 1 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 thackeray's lane, woodthorpe, nottinghamshire t/no NT228185 and all buildings, fixtures, fixed plant and machinery, all policies of insurance, the benefit of all rights and remedies in relation to all guarantees, warranties and representations, all rents, profits, income, fees and other sums, goodwill, floating charge all the assets, plant, machinery, fittings and other chattels. See the mortgage charge document for full details. Fully Satisfied |
11 May 2001 | Delivered on: 31 May 2001 Satisfied on: 26 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 2007 | Delivered on: 14 August 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Third party floating charge Secured details: All monies due or to become due from the company or supported living options limited (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all undertakings, property and assets whatsoever and wheresoever both present and future. Outstanding |
22 December 2005 | Delivered on: 10 January 2006 Persons entitled: Mortgage Agency Services Number One Limited Classification: Third party mortgage Secured details: All monies due or to become due from the company or supported living options limited to the chargee on any account whatsoever. Particulars: The properties being 14 kingsley road westville kingsbridge devon, 15 shade street todmorden west yorkshire, 31 gidley way horspath oxfordshire, for details of further properties charged, please refer to form 395, the benefit of all agreements relating to the properties, the insurances,. See the mortgage charge document for full details. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Ing UK Rf Management Limited and Ing UK Rf Title Company Limited Classification: Legal charge of a registered estate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 2A thorneyfields lane, stafford t/no SF430784. Outstanding |
5 September 2005 | Delivered on: 13 September 2005 Persons entitled: Ing UK Rf Management Limited and Ing UK Rf Title Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 glenholm road baildon shipley. Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2016 | Voluntary strike-off action has been suspended (1 page) |
11 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 February 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
17 February 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
8 February 2016 | Secretary's details changed for Mrs Sheila Anderson on 5 October 2015 (1 page) |
8 February 2016 | Secretary's details changed for Mrs Sheila Anderson on 5 October 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
26 March 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
7 April 2014 | Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page) |
7 April 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
7 April 2014 | Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page) |
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
28 January 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 January 2012 | Annual return made up to 21 January 2012 no member list (2 pages) |
23 January 2012 | Annual return made up to 21 January 2012 no member list (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 February 2011 | Annual return made up to 21 January 2011 no member list (2 pages) |
3 February 2011 | Annual return made up to 21 January 2011 no member list (2 pages) |
2 November 2010 | Appointment of Mrs Sheila Skinner as a secretary (1 page) |
2 November 2010 | Appointment of Mrs Sheila Skinner as a secretary (1 page) |
1 November 2010 | Termination of appointment of Sarah Waters as a director (1 page) |
1 November 2010 | Termination of appointment of Sarah Waters as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Termination of appointment of Sarah Waters as a secretary (1 page) |
1 November 2010 | Termination of appointment of Sarah Waters as a secretary (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 May 2010 | Appointment of Mrs Sarah Waters as a director (2 pages) |
5 May 2010 | Appointment of Mrs Sarah Waters as a director (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
2 February 2010 | Director's details changed for Beverley John Thompson on 21 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Beverley John Thompson on 21 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 August 2009 | Appointment terminated director david de silva (2 pages) |
14 August 2009 | Appointment terminated director david de silva (2 pages) |
18 June 2009 | Director appointed beverley john thompson (2 pages) |
18 June 2009 | Director appointed beverley john thompson (2 pages) |
6 May 2009 | Annual return made up to 21/01/09 (2 pages) |
6 May 2009 | Annual return made up to 21/01/09 (2 pages) |
3 April 2009 | Annual return made up to 18/02/08 (4 pages) |
3 April 2009 | Annual return made up to 18/02/08 (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Annual return made up to 21/01/07 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: northumbrian water house 7-15 pink lane newcastle upon tyne tyne and wear NE1 5DW (1 page) |
25 September 2007 | Annual return made up to 21/01/07 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: northumbrian water house 7-15 pink lane newcastle upon tyne tyne and wear NE1 5DW (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 12 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 12 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
25 May 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
20 March 2006 | Annual return made up to 21/01/06
|
20 March 2006 | Annual return made up to 21/01/06
|
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Auditor's resignation (1 page) |
4 May 2005 | Auditor's resignation (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
11 February 2005 | Particulars of mortgage/charge (7 pages) |
11 February 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Annual return made up to 21/01/05
|
8 February 2005 | Annual return made up to 21/01/05
|
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
18 October 2004 | Full accounts made up to 31 January 2004 (12 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
5 March 2004 | Annual return made up to 21/01/04
|
5 March 2004 | Annual return made up to 21/01/04
|
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (11 pages) |
17 December 2003 | Particulars of mortgage/charge (11 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Full accounts made up to 31 January 2003 (12 pages) |
28 October 2003 | Full accounts made up to 31 January 2003 (12 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 21/01/03
|
14 April 2003 | Annual return made up to 21/01/03
|
1 April 2003 | Registered office changed on 01/04/03 from: the grainger suite dobson house gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: the grainger suite dobson house gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Resolutions
|
22 February 2002 | Annual return made up to 21/01/02
|
22 February 2002 | Annual return made up to 21/01/02
|
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Annual return made up to 21/01/01
|
16 February 2001 | Annual return made up to 21/01/01
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 March 2000 | Annual return made up to 21/01/00
|
27 March 2000 | Annual return made up to 21/01/00
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: fram well house framwelgate durham DH1 5SU (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: fram well house framwelgate durham DH1 5SU (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (25 pages) |
21 January 1999 | Incorporation (25 pages) |