Company NameRenaissance Social Housing Limited
Company StatusDissolved
Company Number03698966
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Beverley John Thompson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Secretary NameMrs Sheila Johnson
StatusClosed
Appointed01 November 2010(11 years, 9 months after company formation)
Appointment Duration6 years (closed 22 November 2016)
RoleCompany Director
Correspondence AddressSuite 33 3rd Floor
Northumbrian Water House
7-15 Pink Lane, Newcastle Upon
Tyne, Tyne And Wear
NE1 5DW
Director NameColin David Solomon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleProperty Manager
Correspondence Address103 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SD
Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressLow Puddingthorn
Lanehead
County Durham
DL13 1AJ
Director NameChristine Savage
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHartswood House Holywell
Whitley Bay
Tyne & Wear
NE25 0LU
Director NameWilliam Glynn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleHousing Consultant
Correspondence AddressSouth View Cottage
Hartford Bridge
Bedlington
Northumberland
NE22 6AJ
Secretary NameChristine Savage
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressHartswood House Holywell
Whitley Bay
Tyne & Wear
NE25 0LU
Secretary NameMr Beverley John Thompson
NationalityBritish
StatusResigned
Appointed10 May 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameMr Richard Paul Key
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUplands
83 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameDavid De Silva
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2003)
RoleHousing Director
Correspondence Address3 Arlington Road
Clifton
York
Yorkshire
YO30 5GF
Director NameAnthony John Leatherbarrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Avenue
Harrogate
HG2 7SJ
Director NameMr David John Webber
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGrove Lodge
Tow Law
Bishop Auckland
County Durham
DL13 4AJ
Secretary NameDavid Andrew Aitken
NationalityBritish
StatusResigned
Appointed27 January 2003(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2004)
RoleCompany Director
Correspondence Address32 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Director NameMr Adam Reginald Jacobs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonepit Lodge
Peck Hill Ropsley
Grantham
Lincolnshire
NG33 4BL
Secretary NameMr Ian Thompson
NationalityBritish
StatusResigned
Appointed30 October 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressHill House Riding Hills
Riding Mill
Northumberland
NE44 6AB
Director NameMr David De Silva
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Hobgate
York
YO24 4HF
Secretary NameSarah Waters
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2010)
RoleBusiness Manager
Correspondence Address18 Henderson Gardens
Gateshead
Tyne And Wear
NE10 8EQ
Secretary NameMr David De Silva
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Hobgate
York
YO24 4HF
Director NameMrs Sarah Waters
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(11 years after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 33 3rd Floor
Northumbrian Water House
7-15 Pink Lane, Newcastle Upon
Tyne, Tyne And Wear
NE1 5DW

Contact

Websitershl.co.uk

Location

Registered AddressSuite 33 3rd Floor
Northumbrian Water House
7-15 Pink Lane, Newcastle Upon
Tyne, Tyne And Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,080,867
Cash£48,019
Current Liabilities£2,137,917

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 July 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2005Delivered 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 2001Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 February 2016Annual return made up to 21 January 2016 no member list (3 pages)
17 February 2016Annual return made up to 21 January 2016 no member list (3 pages)
8 February 2016Secretary's details changed for Mrs Sheila Anderson on 5 October 2015 (1 page)
8 February 2016Secretary's details changed for Mrs Sheila Anderson on 5 October 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Annual return made up to 21 January 2015 no member list (3 pages)
26 March 2015Annual return made up to 21 January 2015 no member list (3 pages)
7 April 2014Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page)
7 April 2014Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page)
7 April 2014Annual return made up to 21 January 2014 no member list (3 pages)
7 April 2014Annual return made up to 21 January 2014 no member list (3 pages)
7 April 2014Secretary's details changed for Mrs Sheila Skinner on 1 April 2014 (1 page)
20 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 21 January 2013 no member list (3 pages)
28 January 2013Annual return made up to 21 January 2013 no member list (3 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 January 2012Annual return made up to 21 January 2012 no member list (2 pages)
23 January 2012Annual return made up to 21 January 2012 no member list (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 February 2011Annual return made up to 21 January 2011 no member list (2 pages)
3 February 2011Annual return made up to 21 January 2011 no member list (2 pages)
2 November 2010Appointment of Mrs Sheila Skinner as a secretary (1 page)
2 November 2010Appointment of Mrs Sheila Skinner as a secretary (1 page)
1 November 2010Termination of appointment of Sarah Waters as a director (1 page)
1 November 2010Termination of appointment of Sarah Waters as a director (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Termination of appointment of Sarah Waters as a secretary (1 page)
1 November 2010Termination of appointment of Sarah Waters as a secretary (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 May 2010Appointment of Mrs Sarah Waters as a director (2 pages)
5 May 2010Appointment of Mrs Sarah Waters as a director (2 pages)
2 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
2 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
2 February 2010Director's details changed for Beverley John Thompson on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Beverley John Thompson on 21 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 August 2009Appointment terminated director david de silva (2 pages)
14 August 2009Appointment terminated director david de silva (2 pages)
18 June 2009Director appointed beverley john thompson (2 pages)
18 June 2009Director appointed beverley john thompson (2 pages)
6 May 2009Annual return made up to 21/01/09 (2 pages)
6 May 2009Annual return made up to 21/01/09 (2 pages)
3 April 2009Annual return made up to 18/02/08 (4 pages)
3 April 2009Annual return made up to 18/02/08 (4 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Annual return made up to 21/01/07 (2 pages)
25 September 2007Registered 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 2007Annual return made up to 21/01/07 (2 pages)
25 September 2007Registered 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 2007Secretary's particulars changed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Secretary resigned (1 page)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 12 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 12 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
25 May 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 March 2006Annual return made up to 21/01/06
  • 363(288) ‐ Director resigned
(4 pages)
20 March 2006Annual return made up to 21/01/06
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
4 May 2005Auditor's resignation (1 page)
4 May 2005Auditor's resignation (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
11 February 2005Particulars of mortgage/charge (7 pages)
11 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
18 October 2004Full accounts made up to 31 January 2004 (12 pages)
18 October 2004Full accounts made up to 31 January 2004 (12 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
5 March 2004Annual return made up to 21/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2004Annual return made up to 21/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (11 pages)
17 December 2003Particulars of mortgage/charge (11 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
28 October 2003Full accounts made up to 31 January 2003 (12 pages)
28 October 2003Full accounts made up to 31 January 2003 (12 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
14 April 2003Annual return made up to 21/01/03
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 2003Annual return made up to 21/01/03
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 2003Registered office changed on 01/04/03 from: the grainger suite dobson house gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page)
1 April 2003Registered office changed on 01/04/03 from: the grainger suite dobson house gosforth newcastle upon tyne tyne & wear NE3 3PF (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
12 August 2002Full accounts made up to 31 January 2002 (11 pages)
12 August 2002Full accounts made up to 31 January 2002 (11 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 February 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
16 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 2000New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
27 March 2000Annual return made up to 21/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: fram well house framwelgate durham DH1 5SU (1 page)
14 May 1999Registered office changed on 14/05/99 from: fram well house framwelgate durham DH1 5SU (1 page)
14 May 1999New secretary appointed (2 pages)
21 January 1999Incorporation (25 pages)
21 January 1999Incorporation (25 pages)