Company NameProperty Design Matters Ltd
Company StatusDissolved
Company Number03750083
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameBreezetime Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGordon Currie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(1 week after company formation)
Appointment Duration17 years, 8 months (closed 20 December 2016)
RoleArchitectural Conservator
Country of ResidenceUnited Kingdom
Correspondence AddressRest & Be Thankful
North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Secretary NameJulian Thompson
NationalityBritish
StatusClosed
Appointed13 November 2000(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 20 December 2016)
RoleCompany Director
Correspondence AddressStandwell Farm Lodge
Harlow Hill
Newcastle Upon Tyne
NE15 0QD
Director NameBrian Henry Henricks
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2010)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address3 Maidens Walk
Hexham
Northumberland
NE46 1PU
Secretary NameBrian Henry Henricks
NationalityBritish
StatusResigned
Appointed16 April 1999(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2000)
RoleJoiner
Correspondence Address21 Woodlea Crescent
Hexham
Northumberland
NE46 1EB
Director NameMr Peter Jonathan Golding
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Cedars
Kenton Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedesignmattersltd.co.uk

Location

Registered AddressSuite 2 Beaufront Park, Anick
Road, Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Shareholders

10 at £1B.h. Hendricks
45.45%
Ordinary A
10 at £1J. Thompson
45.45%
Ordinary A
1 at £1Gordon Currie
4.55%
Ordinary
1 at £1Mrs A. Currie
4.55%
Ordinary

Financials

Year2014
Turnover£341,965
Gross Profit£78,783
Net Worth-£46,470
Cash£36
Current Liabilities£1,575,093

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

26 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2016Voluntary strike-off action has been suspended (1 page)
27 February 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Receiver's abstract of receipts and payments to 15 January 2016 (2 pages)
15 February 2016Receiver's abstract of receipts and payments to 15 January 2016 (2 pages)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 October 2015 (2 pages)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 October 2014 (2 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 April 2015 (2 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 April 2014 (2 pages)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 October 2015 (2 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 April 2014 (2 pages)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 23 October 2014 (2 pages)
27 January 2016Notice of ceasing to act as receiver or manager (4 pages)
22 January 2014Receiver's abstract of receipts and payments to 23 April 2013 (2 pages)
22 January 2014Receiver's abstract of receipts and payments to 23 October 2013 (2 pages)
22 January 2014Receiver's abstract of receipts and payments to 23 April 2013 (2 pages)
22 January 2014Receiver's abstract of receipts and payments to 23 October 2013 (2 pages)
30 October 2012Notice of ceasing to act as receiver or manager (2 pages)
30 October 2012Notice of ceasing to act as receiver or manager (2 pages)
30 October 2012Notice of appointment of receiver or manager (2 pages)
30 October 2012Notice of appointment of receiver or manager (2 pages)
23 July 2012Termination of appointment of Brian Henricks as a director (2 pages)
23 July 2012Termination of appointment of Brian Henricks as a director (2 pages)
1 May 2012Notice of appointment of receiver or manager (2 pages)
1 May 2012Notice of appointment of receiver or manager (2 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 22
(6 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 22
(6 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Secretary's details changed for Julian Thompson on 24 February 2011 (2 pages)
28 March 2011Secretary's details changed for Julian Thompson on 24 February 2011 (2 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Gordon Currie on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Brian Henry Henricks on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Brian Henry Henricks on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Gordon Currie on 23 March 2010 (2 pages)
1 February 2010Amended full accounts made up to 28 February 2009 (16 pages)
1 February 2010Amended full accounts made up to 28 February 2009 (16 pages)
9 January 2010Full accounts made up to 28 February 2009 (17 pages)
9 January 2010Full accounts made up to 28 February 2009 (17 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 February 2009Director's change of particulars / brian henricks / 31/12/2008 (1 page)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / brian henricks / 31/12/2008 (1 page)
21 December 2008Full accounts made up to 28 February 2008 (17 pages)
21 December 2008Full accounts made up to 28 February 2008 (17 pages)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Return made up to 24/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / brian henricks / 24/02/2008 (1 page)
11 March 2008Director's change of particulars / brian henricks / 24/02/2008 (1 page)
17 December 2007Full accounts made up to 28 February 2007 (18 pages)
17 December 2007Full accounts made up to 28 February 2007 (18 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Return made up to 24/02/07; full list of members (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
9 November 2006Total exemption full accounts made up to 28 February 2006 (18 pages)
9 November 2006Total exemption full accounts made up to 28 February 2006 (18 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
15 March 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: suite 2 beaufront park anicy road hexham northumberland NE46 4TU (1 page)
27 February 2006Registered office changed on 27/02/06 from: suite 2 beaufront park anicy road hexham northumberland NE46 4TU (1 page)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 24/02/06; full list of members (3 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Registered office changed on 29/12/04 from: long close wanless lane hexham northumberland NE46 1BU (1 page)
29 December 2004Registered office changed on 29/12/04 from: long close wanless lane hexham northumberland NE46 1BU (1 page)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 24/02/04; full list of members (8 pages)
4 March 2004Return made up to 24/02/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 August 2003Ad 06/04/03-25/07/03 £ si 21@1=21 £ ic 1/22 (2 pages)
10 August 2003Ad 06/04/03-25/07/03 £ si 21@1=21 £ ic 1/22 (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
19 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
1 October 2002Company name changed breezetime LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed breezetime LIMITED\certificate issued on 01/10/02 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: the orchard acomb hexham northumberland NE46 4SZ (1 page)
12 August 2002Registered office changed on 12/08/02 from: the orchard acomb hexham northumberland NE46 4SZ (1 page)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
2 April 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
6 February 2002Registered office changed on 06/02/02 from: the craggs north bank, haydon bridge hexham northumberland NE47 6LX (1 page)
6 February 2002Registered office changed on 06/02/02 from: the craggs north bank, haydon bridge hexham northumberland NE47 6LX (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 30 April 2000 (8 pages)
12 February 2001Full accounts made up to 30 April 2000 (8 pages)
20 October 2000Return made up to 09/04/00; full list of members (7 pages)
20 October 2000Return made up to 09/04/00; full list of members (7 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
19 July 2000Registered office changed on 19/07/00 from: 4 kenton road newcastle upon tyne tyne & wear NE3 4NB (1 page)
19 July 2000Registered office changed on 19/07/00 from: 4 kenton road newcastle upon tyne tyne & wear NE3 4NB (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 April 1999Registered office changed on 21/04/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 April 1999Incorporation (12 pages)
9 April 1999Incorporation (12 pages)