Seaton Burn
Newcastle Upon Tyne
NE13 6BN
Director Name | Mr Lester David Sparks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9901 South Wilcrest Drive Houston Texas Tx77 099 |
Director Name | Mr Jimmy Ray Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 9901 South Wilcrest Drive Houston Texas Tx77 099 |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Derek Cruickshank |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2008) |
Role | Businessman |
Correspondence Address | 54 Trajan Walk Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BL |
Director Name | Brian Dougherty |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2008) |
Role | Technical Manager |
Correspondence Address | 5 Shaftoe Leazes Hexham Northumberland NE46 3DF |
Director Name | Mrs Fiona Cruickshank |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 13 Shaftoe Leazes Hexham Northumberland NE46 3DW |
Secretary Name | Mrs Fiona Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 13 Shaftoe Leazes Hexham Northumberland NE46 3DW |
Director Name | James George Summers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Director Name | Shirley Margaret Dann |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2008) |
Role | Pharmacist |
Correspondence Address | 30 Knightons Way Brixworth Northamptonshire NN6 9UE |
Director Name | Mr Barry McGrane |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 44 Whitethorn Road Clonskeagh Dublin Dublin 6 Ireland |
Director Name | Mr Alan Ralph |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 2 Killarney Glen Herbert Road Bray Co Wichlon Irish |
Director Name | Mr Peter Robert Surgenor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Castlehill Manor Belfast County Antrim BT4 3QH Northern Ireland |
Secretary Name | Karen Geoghegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2013) |
Role | Accountant |
Correspondence Address | 8 Woodstown Parade Knocklyon Dublin 16 |
Secretary Name | Mr Michael Gannon |
---|---|
Status | Resigned |
Appointed | 01 April 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 7 Stillorgan Park Blackrock Co. Dublin Ireland |
Director Name | Mr Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2013(14 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | United Drug House Magna Drive, Magna Business Park Citywest Road Dublin 24 Ireland |
Director Name | Mr Sean Coyle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2013(14 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Udg Healthcare House Magna Drive, Magna Business P Citywest Road Dublin 24 Ireland |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2008) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | specialslab.co.uk |
---|---|
Telephone | 0800 0284925 |
Telephone region | Freephone |
Registered Address | Unit 2 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Specials Laboratory Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,603,201 |
Gross Profit | £6,221,245 |
Net Worth | £3,479,373 |
Cash | £3,631,666 |
Current Liabilities | £3,796,233 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 3 days from now) |
10 October 2008 | Delivered on: 14 October 2008 Satisfied on: 15 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
17 February 2005 | Delivered on: 22 February 2005 Satisfied on: 23 November 2009 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 |
29 June 2001 | Delivered on: 4 July 2001 Satisfied on: 10 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 23 November 2009 Persons entitled: Northern Trust Comapny Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease (as defined). Particulars: The sum of £4,687.50 paid by the chargee to the rent deposit account and held in the deposit account as defined in the rent deposit deed. Fully Satisfied |
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
7 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
6 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 June 2018 | Notification of Pcca (Uk) Holdings Limited as a person with significant control on 27 March 2018 (1 page) |
7 June 2018 | Cessation of The Specials Laboratory Holdings Ltd as a person with significant control on 27 March 2018 (1 page) |
7 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
19 February 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages) |
19 July 2017 | Company name changed the specials laboratory LIMITED\certificate issued on 19/07/17
|
19 July 2017 | Company name changed the specials laboratory LIMITED\certificate issued on 19/07/17
|
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 February 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 February 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Section 519 ca 2006 (1 page) |
25 March 2014 | Section 519 ca 2006 (1 page) |
14 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
14 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 March 2014 | Appointment of Mr Jimmy Ray Smith as a director (2 pages) |
6 March 2014 | Appointment of Mr Jimmy Ray Smith as a director (2 pages) |
6 March 2014 | Appointment of Mr Lester David Sparks as a director (2 pages) |
6 March 2014 | Appointment of Mr Lester David Sparks as a director (2 pages) |
5 March 2014 | Termination of appointment of Alan Ralph as a director (1 page) |
5 March 2014 | Termination of appointment of Sean Coyle as a director (1 page) |
5 March 2014 | Termination of appointment of Peter Surgenor as a director (1 page) |
5 March 2014 | Termination of appointment of Sean Coyle as a director (1 page) |
5 March 2014 | Termination of appointment of Peter Surgenor as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a director (1 page) |
5 March 2014 | Termination of appointment of Alan Ralph as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a secretary (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a secretary (1 page) |
5 March 2014 | Termination of appointment of Michael Gannon as a director (1 page) |
21 February 2014 | Full accounts made up to 30 September 2013 (28 pages) |
21 February 2014 | Full accounts made up to 30 September 2013 (28 pages) |
6 November 2013 | Appointment of Mr Sean Coyle as a director (2 pages) |
6 November 2013 | Appointment of Mr Sean Coyle as a director (2 pages) |
13 June 2013 | Termination of appointment of Barry Mcgrane as a director (1 page) |
13 June 2013 | Appointment of Mr Michael Gannon as a director (2 pages) |
13 June 2013 | Termination of appointment of Barry Mcgrane as a director (1 page) |
13 June 2013 | Appointment of Mr Michael Gannon as a director (2 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (26 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (26 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Appointment of Mr Michael Gannon as a secretary (2 pages) |
11 April 2013 | Appointment of Mr Michael Gannon as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Karen Geoghegan as a secretary (1 page) |
11 April 2013 | Termination of appointment of Karen Geoghegan as a secretary (1 page) |
26 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (26 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (26 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (26 pages) |
5 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
5 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 July 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
28 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (22 pages) |
13 February 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
13 February 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
16 January 2009 | Appointment terminated director shirley dann (1 page) |
16 January 2009 | Appointment terminated director derek cruickshank (1 page) |
16 January 2009 | Appointment terminated director james summers (1 page) |
16 January 2009 | Appointment terminated director and secretary fiona cruickshank (1 page) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
16 January 2009 | Appointment terminated director shirley dann (1 page) |
16 January 2009 | Appointment terminated director and secretary fiona cruickshank (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 1 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
16 January 2009 | Appointment terminated director brian dougherty (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 1 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page) |
16 January 2009 | Appointment terminated director james summers (1 page) |
16 January 2009 | Appointment terminated director derek cruickshank (1 page) |
16 January 2009 | Appointment terminated director brian dougherty (1 page) |
16 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
16 December 2008 | Secretary appointed karen geoghegan (2 pages) |
16 December 2008 | Director appointed barry mcgrane (3 pages) |
16 December 2008 | Director appointed sharon griffiths (2 pages) |
16 December 2008 | Director appointed peter surgenor (3 pages) |
16 December 2008 | Director appointed alan ralph (3 pages) |
16 December 2008 | Director appointed peter surgenor (3 pages) |
16 December 2008 | Director appointed sharon griffiths (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 December 2008 | Secretary appointed karen geoghegan (2 pages) |
16 December 2008 | Director appointed barry mcgrane (3 pages) |
16 December 2008 | Director appointed alan ralph (3 pages) |
8 December 2008 | Auditor's resignation (1 page) |
8 December 2008 | Auditor's resignation (1 page) |
8 December 2008 | Auditor's resignation (1 page) |
8 December 2008 | Auditor's resignation (1 page) |
26 November 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
20 November 2008 | Auditor's resignation (1 page) |
20 November 2008 | Auditor's resignation (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 October 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
3 October 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
11 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 1 regents drive low prudhoe industri prudhoe northumberland NE42 6PX (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 1 regents drive low prudhoe industri prudhoe northumberland NE42 6PX (1 page) |
11 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
10 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
10 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
31 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
31 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 May 2002 | Return made up to 30/04/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 5 shaftoe leazes hexham northumberland NE46 3DF (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 5 shaftoe leazes hexham northumberland NE46 3DF (1 page) |
12 September 2001 | Return made up to 14/05/01; full list of members (8 pages) |
12 September 2001 | Return made up to 14/05/01; full list of members (8 pages) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
24 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
24 November 2000 | Ad 02/11/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
24 November 2000 | Ad 02/11/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Resolutions
|
15 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 54 trajan walk heddon on the wall newcastle upon tyne tyne & wear NE15 0BL (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 54 trajan walk heddon on the wall newcastle upon tyne tyne & wear NE15 0BL (1 page) |
6 August 1999 | Memorandum and Articles of Association (10 pages) |
6 August 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | Ad 20/06/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
5 July 1999 | Ad 20/06/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | £ nc 100/120000 20/06/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
5 July 1999 | £ nc 100/120000 20/06/99 (1 page) |
5 July 1999 | New director appointed (2 pages) |
16 June 1999 | Company name changed crossco (408) LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Company name changed crossco (408) LIMITED\certificate issued on 17/06/99 (2 pages) |
14 May 1999 | Incorporation (18 pages) |
14 May 1999 | Incorporation (18 pages) |