Houghton Le Spring
DH4 5NL
Director Name | Philip Cameron Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(3 years after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL |
Secretary Name | Mrs Anita Bonser-Hall |
---|---|
Status | Current |
Appointed | 01 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL |
Director Name | Mr Stuart Law Johnston |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Logan House 65 West Hill London SW15 2UL |
Director Name | Mr Richard Whitehead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 April 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Richmond Drive Woodstone Village Houghton Le Spring Tyne And Wear DH4 6TY |
Secretary Name | Fiona Jeanne Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | The Grove 8 Saint Cuthberts Drive Sacriston Durham County Durham DH7 6XE |
Secretary Name | David William Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 11 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH |
Secretary Name | Philip Cameron Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davison Close Wynyard Stockton On Tees TS22 5TE |
Director Name | Mr David Kenneth Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Etal Avenue Whitley Bay Tyne & Wear NE25 8QF |
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 |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | connorsolutions.co.uk |
---|---|
Telephone | 0191 5121555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Address Matches | 2 other UK companies use this postal address |
73.4k at £1 | Dermot Guerin 46.67% Ordinary |
---|---|
41.7k at £1 | Connor Group Limited 26.54% Ordinary A |
23.9k at £1 | Philip Hall 15.20% Ordinary |
16.7k at £1 | Connor Group Limited 10.63% Ordinary C |
1.5k at £1 | Connor Group Limited 0.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,758,464 |
Gross Profit | £3,477,372 |
Net Worth | £1,948,941 |
Cash | £1,259,702 |
Current Liabilities | £4,402,861 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
24 July 2023 | Delivered on: 26 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 November 2021 | Delivered on: 25 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2 gadwall road, rainton bridge south business park, houghton le spring, DH4 5NL comprised of part title number TY524982, part title number TY524912 and part title number TY346925. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2003 | Delivered on: 22 April 2003 Satisfied on: 10 December 2014 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture 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: 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 |
26 October 2020 | Group of companies' accounts made up to 29 March 2020 (38 pages) |
---|---|
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
13 September 2019 | Director's details changed for Mr Dermot John Guerin on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Philip Cameron Hall on 13 September 2019 (2 pages) |
12 September 2019 | Secretary's details changed for Mrs Anita Bonser-Hall on 12 September 2019 (1 page) |
12 September 2019 | Director's details changed for Mr Dermot John Guerin on 12 September 2019 (2 pages) |
6 August 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 August 2018 | Group of companies' accounts made up to 1 April 2018 (37 pages) |
8 May 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
5 December 2017 | Group of companies' accounts made up to 2 April 2017 (35 pages) |
5 December 2017 | Group of companies' accounts made up to 2 April 2017 (35 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
17 October 2016 | Group of companies' accounts made up to 3 April 2016 (33 pages) |
17 October 2016 | Group of companies' accounts made up to 3 April 2016 (33 pages) |
3 May 2016 | Secretary's details changed for Mrs Anita Bonser-Hall on 1 March 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Dermot John Guerin on 16 November 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Mrs Anita Bonser-Hall on 1 March 2016 (1 page) |
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Dermot John Guerin on 16 November 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Resolutions
|
2 July 2015 | Group of companies' accounts made up to 29 March 2015 (36 pages) |
2 July 2015 | Group of companies' accounts made up to 29 March 2015 (36 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
19 May 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 December 2014 | Satisfaction of charge 1 in full (3 pages) |
10 December 2014 | Satisfaction of charge 1 in full (3 pages) |
8 September 2014 | Group of companies' accounts made up to 30 March 2014 (35 pages) |
8 September 2014 | Group of companies' accounts made up to 30 March 2014 (35 pages) |
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2013 | Termination of appointment of Yvonne Gale as a director (1 page) |
19 December 2013 | Termination of appointment of Yvonne Gale as a director (1 page) |
8 November 2013 | Statement of capital on 27 September 2013
|
8 November 2013 | Statement of capital on 27 September 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
20 September 2013 | Statement of capital on 4 September 2013
|
20 September 2013 | Statement of capital on 4 September 2013
|
20 September 2013 | Statement of capital on 4 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
7 August 2013 | Statement of capital on 2 May 2013
|
7 August 2013 | Statement of capital on 1 July 2013
|
7 August 2013 | Statement of capital on 2 May 2013
|
7 August 2013 | Statement of capital on 29 May 2013
|
7 August 2013 | Statement of capital on 1 July 2013
|
7 August 2013 | Statement of capital on 31 July 2013
|
7 August 2013 | Statement of capital on 29 May 2013
|
7 August 2013 | Statement of capital on 31 July 2013
|
7 August 2013 | Statement of capital on 1 July 2013
|
7 August 2013 | Statement of capital on 2 May 2013
|
26 July 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
26 July 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Statement of capital on 19 March 2013
|
3 April 2013 | Statement of capital on 19 March 2013
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 October 2012 | Group of companies' accounts made up to 1 April 2012 (33 pages) |
9 October 2012 | Group of companies' accounts made up to 1 April 2012 (33 pages) |
9 October 2012 | Group of companies' accounts made up to 1 April 2012 (33 pages) |
15 May 2012 | Termination of appointment of Richard Whitehead as a director (1 page) |
15 May 2012 | Termination of appointment of Richard Whitehead as a director (1 page) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Group of companies' accounts made up to 3 April 2011 (31 pages) |
16 November 2011 | Group of companies' accounts made up to 3 April 2011 (31 pages) |
16 November 2011 | Group of companies' accounts made up to 3 April 2011 (31 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
27 October 2010 | Group of companies' accounts made up to 4 April 2010 (33 pages) |
27 October 2010 | Group of companies' accounts made up to 4 April 2010 (33 pages) |
27 October 2010 | Group of companies' accounts made up to 4 April 2010 (33 pages) |
7 May 2010 | Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
12 August 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
12 August 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
12 August 2009 | Accounts for a medium company made up to 5 April 2009 (21 pages) |
21 July 2009 | Director's change of particulars / dermot guerin / 17/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / dermot guerin / 17/07/2009 (1 page) |
15 July 2009 | Gbp sr 95000@1 (2 pages) |
15 July 2009 | Gbp sr 95000@1 (2 pages) |
29 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / dermot guerin / 17/05/2008 (2 pages) |
28 May 2009 | Director's change of particulars / dermot guerin / 17/05/2008 (2 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (20 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (20 pages) |
8 January 2009 | Accounts for a medium company made up to 4 April 2008 (20 pages) |
4 December 2008 | Gbp ic 319301/310451\07/11/08\gbp sr 8850@1=8850\ (2 pages) |
4 December 2008 | Gbp ic 319301/310451\07/11/08\gbp sr 8850@1=8850\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
2 September 2008 | Director appointed yvonne gale (2 pages) |
2 September 2008 | Director appointed yvonne gale (2 pages) |
2 May 2008 | Appointment terminated director david wilson (1 page) |
2 May 2008 | Appointment terminated director david wilson (1 page) |
30 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / richard whitehead / 09/04/2008 (2 pages) |
29 April 2008 | Director's change of particulars / richard whitehead / 09/04/2008 (2 pages) |
5 December 2007 | £ ic 450000/439301 25/10/07 £ sr 10699@1=10699 (1 page) |
5 December 2007 | £ ic 450000/439301 25/10/07 £ sr 10699@1=10699 (1 page) |
18 August 2007 | Full accounts made up to 1 April 2007 (20 pages) |
18 August 2007 | Full accounts made up to 1 April 2007 (20 pages) |
18 August 2007 | Full accounts made up to 1 April 2007 (20 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members
|
16 May 2007 | Return made up to 09/04/07; no change of members
|
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 2 April 2006 (19 pages) |
30 January 2007 | Full accounts made up to 2 April 2006 (19 pages) |
30 January 2007 | Full accounts made up to 2 April 2006 (19 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
10 March 2006 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
10 March 2006 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
23 June 2005 | £ sr 25000@25000 24/10/04 (1 page) |
23 June 2005 | £ sr 25000@25000 24/10/04 (1 page) |
11 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (16 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (16 pages) |
8 December 2004 | Full accounts made up to 3 October 2004 (16 pages) |
7 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
7 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages) |
7 October 2004 | Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages) |
7 October 2004 | Resolutions
|
12 July 2004 | Full accounts made up to 5 October 2003 (13 pages) |
12 July 2004 | Full accounts made up to 5 October 2003 (13 pages) |
12 July 2004 | Full accounts made up to 5 October 2003 (13 pages) |
25 June 2004 | Return made up to 09/04/04; full list of members; amend (9 pages) |
25 June 2004 | Return made up to 09/04/04; full list of members; amend (9 pages) |
15 June 2004 | Amending 882 - a/d 24/10/03 (2 pages) |
15 June 2004 | Amending 882 - a/d 24/10/03 (2 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members
|
19 May 2004 | Return made up to 09/04/04; full list of members
|
4 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Ad 24/10/03--------- £ si 202750@1=202750 £ ic 70000/272750 (2 pages) |
31 October 2003 | Nc inc already adjusted 24/10/03 (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Nc inc already adjusted 24/10/03 (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 24/10/03--------- £ si 202750@1=202750 £ ic 70000/272750 (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Ad 24/10/03--------- £ si 49500@1=49500 £ ic 272750/322250 (2 pages) |
31 October 2003 | Ad 24/10/03--------- £ si 49500@1=49500 £ ic 272750/322250 (2 pages) |
22 September 2003 | Conso 23/04/02 (1 page) |
22 September 2003 | Conso 23/04/02 (1 page) |
13 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members
|
2 May 2002 | Return made up to 09/04/02; full list of members
|
20 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 June 2001 | Return made up to 09/04/01; full list of members
|
22 June 2001 | Return made up to 09/04/01; full list of members
|
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 December 2000 | Memorandum and Articles of Association (15 pages) |
14 December 2000 | Memorandum and Articles of Association (15 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: gadwall road houghton le spring tyne & wear DH4 5NL (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: gadwall road houghton le spring tyne & wear DH4 5NL (1 page) |
12 May 2000 | Return made up to 09/04/00; full list of members
|
12 May 2000 | Return made up to 09/04/00; full list of members
|
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Ad 16/09/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Ad 16/09/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
22 September 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
22 September 1999 | Div 16/09/99 (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Div 16/09/99 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | £ nc 100/100000 30/06/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Registered office changed on 20/07/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | £ nc 100/100000 30/06/99 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 July 1999 | Company name changed bloompraise LIMITED\certificate issued on 09/07/99 (3 pages) |
8 July 1999 | Company name changed bloompraise LIMITED\certificate issued on 09/07/99 (3 pages) |
9 April 1999 | Incorporation (12 pages) |
9 April 1999 | Incorporation (12 pages) |