North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Secretary Name | Julian Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Standwell Farm Lodge Harlow Hill Newcastle Upon Tyne NE15 0QD |
Director Name | Brian Henry Henricks |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2010) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maidens Walk Hexham Northumberland NE46 1PU |
Secretary Name | Brian Henry Henricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2000) |
Role | Joiner |
Correspondence Address | 21 Woodlea Crescent Hexham Northumberland NE46 1EB |
Director Name | Mr Peter Jonathan Golding |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Cedars Kenton Road Newcastle Upon Tyne Tyne And Wear NE3 4NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | designmattersltd.co.uk |
---|
Registered Address | Suite 2 Beaufront Park, Anick Road, Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
10 at £1 | B.h. Hendricks 45.45% Ordinary A |
---|---|
10 at £1 | J. Thompson 45.45% Ordinary A |
1 at £1 | Gordon Currie 4.55% Ordinary |
1 at £1 | Mrs A. Currie 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £341,965 |
Gross Profit | £78,783 |
Net Worth | -£46,470 |
Cash | £36 |
Current Liabilities | £1,575,093 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 August 2004 | Delivered on: 1 September 2004 Satisfied on: 24 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 orchard terrace, acomb hexham, northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
26 March 2004 | Delivered on: 2 April 2004 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as eilansgate house eilansgate hexham northumberland by way of fixed charge the gross rents all its interests in and rights under any contracts or agreements or claims in respect of the sale purchase the goodwill by way of floating charge all moveable plant machinery implements. See the mortgage charge document for full details. Fully Satisfied |
26 March 2004 | Delivered on: 2 April 2004 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
20 May 2003 | Delivered on: 22 May 2003 Satisfied on: 22 March 2006 Persons entitled: Lloyds Tsb Bank PLC 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. Fully Satisfied |
9 April 2003 | Delivered on: 12 April 2003 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC 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 land and buildings on the north side of anick road hexham northumberland t/n ND120466. Fully Satisfied |
9 April 2003 | Delivered on: 12 April 2003 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
5 November 2002 | Delivered on: 8 November 2002 Satisfied on: 22 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining glenburn north bank haydon bridge t/n ND107450. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 September 2000 | Delivered on: 15 September 2000 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all the undertaking and assets of the company whasoever and wheresoever both present and future. Fully Satisfied |
4 May 2006 | Delivered on: 5 May 2006 Satisfied on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-4 foundry court haydon bridge northumberland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 22 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of north bank, haydon bridge, northumberland t/n ND107450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 September 2000 | Delivered on: 15 September 2000 Satisfied on: 20 April 2007 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at acomb heham being the whole of the land comprised in land registry title number ND111350 and the freehold land at acomb hexham title number ND111766. Fully Satisfied |
16 February 2007 | Delivered on: 20 February 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
15 February 2007 | Delivered on: 17 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 old foundry court church street haydon bridge hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 February 2007 | Delivered on: 17 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at eilansgate house eilansgate hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 beaufront park, hexham, northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2016 | Voluntary strike-off action has been suspended (1 page) |
27 February 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Receiver's abstract of receipts and payments to 15 January 2016 (2 pages) |
15 February 2016 | Receiver's abstract of receipts and payments to 15 January 2016 (2 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 October 2015 (2 pages) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 October 2014 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 April 2015 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 April 2014 (2 pages) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 October 2015 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 April 2014 (2 pages) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 23 October 2014 (2 pages) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
22 January 2014 | Receiver's abstract of receipts and payments to 23 April 2013 (2 pages) |
22 January 2014 | Receiver's abstract of receipts and payments to 23 October 2013 (2 pages) |
22 January 2014 | Receiver's abstract of receipts and payments to 23 April 2013 (2 pages) |
22 January 2014 | Receiver's abstract of receipts and payments to 23 October 2013 (2 pages) |
30 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 October 2012 | Notice of appointment of receiver or manager (2 pages) |
30 October 2012 | Notice of appointment of receiver or manager (2 pages) |
23 July 2012 | Termination of appointment of Brian Henricks as a director (2 pages) |
23 July 2012 | Termination of appointment of Brian Henricks as a director (2 pages) |
1 May 2012 | Notice of appointment of receiver or manager (2 pages) |
1 May 2012 | Notice of appointment of receiver or manager (2 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Secretary's details changed for Julian Thompson on 24 February 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Julian Thompson on 24 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Gordon Currie on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Brian Henry Henricks on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Brian Henry Henricks on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gordon Currie on 23 March 2010 (2 pages) |
1 February 2010 | Amended full accounts made up to 28 February 2009 (16 pages) |
1 February 2010 | Amended full accounts made up to 28 February 2009 (16 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (17 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (17 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 February 2009 | Director's change of particulars / brian henricks / 31/12/2008 (1 page) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / brian henricks / 31/12/2008 (1 page) |
21 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
21 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / brian henricks / 24/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / brian henricks / 24/02/2008 (1 page) |
17 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Total exemption full accounts made up to 28 February 2006 (18 pages) |
9 November 2006 | Total exemption full accounts made up to 28 February 2006 (18 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
15 March 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: suite 2 beaufront park anicy road hexham northumberland NE46 4TU (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: suite 2 beaufront park anicy road hexham northumberland NE46 4TU (1 page) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members
|
4 March 2005 | Return made up to 24/02/05; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: long close wanless lane hexham northumberland NE46 1BU (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: long close wanless lane hexham northumberland NE46 1BU (1 page) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 August 2003 | Ad 06/04/03-25/07/03 £ si 21@1=21 £ ic 1/22 (2 pages) |
10 August 2003 | Ad 06/04/03-25/07/03 £ si 21@1=21 £ ic 1/22 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
22 May 2003 | Particulars of mortgage/charge (7 pages) |
22 May 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members
|
21 March 2003 | Return made up to 13/03/03; full list of members
|
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Company name changed breezetime LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed breezetime LIMITED\certificate issued on 01/10/02 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: the orchard acomb hexham northumberland NE46 4SZ (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: the orchard acomb hexham northumberland NE46 4SZ (1 page) |
12 April 2002 | Return made up to 27/03/02; full list of members
|
12 April 2002 | Return made up to 27/03/02; full list of members
|
2 April 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
2 April 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the craggs north bank, haydon bridge hexham northumberland NE47 6LX (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: the craggs north bank, haydon bridge hexham northumberland NE47 6LX (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
20 October 2000 | Return made up to 09/04/00; full list of members (7 pages) |
20 October 2000 | Return made up to 09/04/00; full list of members (7 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 4 kenton road newcastle upon tyne tyne & wear NE3 4NB (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 4 kenton road newcastle upon tyne tyne & wear NE3 4NB (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 April 1999 | Incorporation (12 pages) |
9 April 1999 | Incorporation (12 pages) |