Company NameSouth China Design Services Limited
Company StatusDissolved
Company Number03762191
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon Ian Richardson
NationalityBritish
StatusClosed
Appointed01 March 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Secretary NameMr Gordon Richardson
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Cathedral View
Byers Green
Spennymoor
County Durham
DL16 7QG
Director NameOlivia Angeles Richardson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2004)
RoleTeacher
Correspondence Address8/F Flat B Hong Chaing Bldg
142-147 Johnston Road
Wanchai
Foreign
Hong Kong
Director NameWaiman Poon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2002)
RoleVice President Engineering Com
Correspondence Address6a Block 15
Parc Oasis
Tat Chi Avenue
Kowloon
Hong Kong
Director NameChi Yung Taylor Tam
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1999(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2002)
RoleEngineering Manager
Correspondence AddressFlat 15, 15/F, Blkf
Lung Poon Court
Diamond Hill
Kln
Hong Kong
Director NameYiu Kuen Szeto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed13 November 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2003)
RoleCollege Lecturer
Country of ResidenceHong Kong
Correspondence AddressRoom G124 Block 1
Hong Lee Court Kwun Tong
Hong Kong
Foreign
Director NameWai Shing Hubert Wong
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish/Chinese
StatusResigned
Appointed15 March 2001(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 January 2018)
RoleSenior E & M Engineer
Country of ResidenceHong Kong
Correspondence Address142 1/F Tai Shui Hang Village
Ma On Shan
Hong Kong
Foreign
Secretary NameMr Gordon Ian Richardson
NationalityBritish
StatusResigned
Appointed25 January 2003(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Secretary NameJean Sayer
NationalityBritish
StatusResigned
Appointed03 December 2003(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 06 June 2004)
RoleCompany Director
Correspondence Address23 Ramsay Drive
Ferryhill
Durham
DL17 8PU
Director NameMr Gordon Ian Richardson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 2004)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Ferryhill
County Durham
DL17 8LD
Director NameMaria Luisa Basilio
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed06 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2006)
RoleRetired
Correspondence AddressHillsdie
Brgy Naparing
Dinalupihan
Bataan
Philippines
Secretary NameOlivia Angeles Richardson
NationalityBritish
StatusResigned
Appointed06 June 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressFlat D 17/F Blk 9
Locwood Court, Kingswood Villas
Tin Shui Wai
N.T.
Hong Kong
Director NameAlexander Angeles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFilipino
StatusResigned
Appointed10 November 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2007)
RoleMaintenance Engineer
Correspondence AddressVia Gramci 11
Sj Giuliano
Milanesi
Italy
Secretary NameMaria Luisa Basillio
NationalityFilipino
StatusResigned
Appointed15 July 2005(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2006)
RoleRetired
Correspondence AddressHillside
Brey Naparing
Dinalupihan
Bataan 2110
Philippines
Director NameMr David George Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Nenthead Close
Great Lumley
Chester-Le-Street
Durham
DH3 4SP
Director NameMr Oliver Angeles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFilapino
StatusResigned
Appointed06 April 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleMaintenance Engineer
Country of ResidenceItaly
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Peter Angeles
Date of BirthApril 1960 (Born 64 years ago)
NationalityFilapino
StatusResigned
Appointed06 April 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleMaintenance Engineer
Country of ResidenceItaly
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMrs Maria Luisa Basilio
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed06 April 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleRetired
Country of ResidencePhilippines
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Raymond Wei Man Poon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(10 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2017)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameMr Michael Gordon Richardson
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 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
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton On Tees
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Michael Gordon Richardson
50.00%
Ordinary
1 at £1Mr G.i. Richardson
5.00%
Ordinary
9 at £1Wai Shing Hubert Wong
45.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£17,192
Current Liabilities£19,732

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (1 page)
27 January 2018Termination of appointment of Wai Shing Hubert Wong as a director on 27 January 2018 (1 page)
28 November 2017Termination of appointment of Michael Gordon Richardson as a director on 25 November 2017 (1 page)
28 November 2017Termination of appointment of Raymond Wei Man Poon as a director on 25 November 2017 (1 page)
28 November 2017Termination of appointment of David George Richardson as a director on 25 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Gordon Richardson as a director on 25 November 2017 (1 page)
28 November 2017Cessation of David George Richardson as a person with significant control on 25 November 2017 (1 page)
28 November 2017Termination of appointment of Raymond Wei Man Poon as a director on 25 November 2017 (1 page)
28 November 2017Cessation of David George Richardson as a person with significant control on 25 November 2017 (1 page)
28 November 2017Termination of appointment of David George Richardson as a director on 25 November 2017 (1 page)
26 September 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 20
(6 pages)
2 April 2016Previous accounting period shortened from 5 April 2016 to 1 April 2016 (1 page)
2 April 2016Previous accounting period shortened from 5 April 2016 to 1 April 2016 (1 page)
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 20
(6 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Gordon Richardson as a director on 1 March 2015 (2 pages)
20 January 2015Termination of appointment of Oliver Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Maria Luisa Basilio as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Oliver Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Peter Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Peter Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Oliver Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Peter Angeles as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Maria Luisa Basilio as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Maria Luisa Basilio as a director on 1 January 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10
(8 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10
(8 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10
(8 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
28 July 2012Appointment of Mr Gordon Ian Richardson as a director (2 pages)
28 July 2012Appointment of Mr Gordon Ian Richardson as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (9 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
22 June 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Mr Oliver Angeles on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Oliver Angeles on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Oliver Angeles on 1 April 2011 (2 pages)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesborough Cleveland TS1 4AS on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 273 Linthorpe Road Middlesborough Cleveland TS1 4AS on 26 November 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 April 2010Appointment of Mr Peter Angeles as a director (2 pages)
16 April 2010Appointment of Mr Oliver Angeles as a director (2 pages)
16 April 2010Appointment of Mr Peter Angeles as a director (2 pages)
16 April 2010Appointment of Mrs Maria Luisa Basilio as a director (2 pages)
16 April 2010Appointment of Mr Oliver Angeles as a director (2 pages)
16 April 2010Appointment of Mrs Maria Luisa Basilio as a director (2 pages)
13 April 2010Appointment of Mr Raymond Wei Man Poon as a director (2 pages)
13 April 2010Appointment of Mr Raymond Wei Man Poon as a director (2 pages)
6 April 2010Director's details changed for Mr David George Richardson on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Wai Shing Hubert Wong on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Wai Shing Hubert Wong on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr David George Richardson on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David George Richardson on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Wai Shing Hubert Wong on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 June 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
30 June 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 August 2008Director appointed mr david george richardson (1 page)
27 August 2008Director appointed mr david george richardson (1 page)
21 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
21 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
21 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
17 April 2008Registered office changed on 17/04/2008 from 273 linthorpe road middlesborough cleveland TS1 3QS (1 page)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 273 linthorpe road middlesborough cleveland TS1 3QS (1 page)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
22 May 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
22 May 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
18 April 2007Return made up to 16/04/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 June 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
26 June 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
2 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
9 September 2004Partial exemption accounts made up to 5 April 2004 (12 pages)
9 September 2004Partial exemption accounts made up to 5 April 2004 (12 pages)
9 September 2004Partial exemption accounts made up to 5 April 2004 (12 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 2 cathedral view byers green spennymoor county durham DL16 7QG (1 page)
21 June 2004Registered office changed on 21/06/04 from: 2 cathedral view byers green spennymoor county durham DL16 7QG (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
12 May 2003Return made up to 28/04/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
21 February 2003Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 February 2003Ad 16/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
2 May 2002Return made up to 28/04/02; full list of members (8 pages)
2 May 2002Return made up to 28/04/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
24 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
24 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
3 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
30 November 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
30 November 1999Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page)
28 June 1999Registered office changed on 28/06/99 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page)
9 June 1999Ad 20/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1999Ad 20/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)