Company NameTES 2013 Limited
Company StatusDissolved
Company Number03808437
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 24 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMark David Hutchinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 24 January 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Larkspur Close
Bishop Cuthbert
Hartlepool
TS26 0WD
Director NameMichael Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(6 months after company formation)
Appointment Duration19 years (closed 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(4 years after company formation)
Appointment Duration15 years, 5 months (closed 24 January 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 24 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameIan James McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 27 September 1999)
RoleSolicitor
Correspondence Address41 Beatty Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QN
Secretary NameRobert Alfons Thompson
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration1 week, 5 days (resigned 27 September 1999)
RoleSolicitor
Correspondence Address5 Oakdale
Nedderton Village
Bedlington
Northumberland
NE22 6BE
Secretary NameDavid Ward
NationalityBritish
StatusResigned
Appointed27 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleEngineer
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Director NameMr Andrew Derek Ball
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2000)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
3 Devonshire House
Lothersdale
Keighley
BD20 8EU
Director NameDavid Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleEngineer
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Director NameRonald Desmond Young
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(6 months after company formation)
Appointment Duration4 years (resigned 13 January 2004)
RoleCpmpany Accountant
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed12 January 2000(6 months after company formation)
Appointment Duration4 years (resigned 13 January 2004)
RoleCpmpany Accountant
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameJennifer Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2003)
RoleFinancial Director
Correspondence AddressThe Old School
Church Lane
Riding Mill
Northumberland
NE44 6DS
Director NameKevin Murtagh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 2000)
RoleSales Director
Correspondence Address27 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
NE5 1SF
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 April 2001)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChurch Barn
Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleVenture Capital
Correspondence Address22 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameAndrew Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2004)
RoleCompany Director
Correspondence Address4 West Farm
North Road
East Boldon
Tyne & Wear
NE36 0DQ
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed13 January 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2011
Turnover£5,430,000
Net Worth£1,007,000
Cash£228,000
Current Liabilities£1,400,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
1 May 2018Liquidators' statement of receipts and payments to 6 April 2018 (22 pages)
3 June 2017Liquidators' statement of receipts and payments to 6 April 2017 (29 pages)
3 June 2017Liquidators' statement of receipts and payments to 6 April 2017 (29 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
14 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (16 pages)
14 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (16 pages)
14 June 2016Liquidators statement of receipts and payments to 6 April 2016 (16 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 April 2015Administrator's progress report to 23 March 2015 (21 pages)
7 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 April 2015Administrator's progress report to 23 March 2015 (21 pages)
4 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 2 October 2014 (19 pages)
4 November 2014Administrator's progress report to 2 October 2014 (19 pages)
4 November 2014Administrator's progress report to 2 October 2014 (19 pages)
23 May 2014Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(3 pages)
23 May 2014Change of name notice (2 pages)
23 May 2014Change of name notice (2 pages)
23 May 2014Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(3 pages)
13 February 2014Result of meeting of creditors (7 pages)
13 February 2014Result of meeting of creditors (7 pages)
17 January 2014Statement of affairs with form 2.14B/2.15B (41 pages)
17 January 2014Statement of affairs with form 2.14B/2.15B (41 pages)
3 December 2013Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages)
2 December 2013Appointment of an administrator (1 page)
2 December 2013Appointment of an administrator (1 page)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 960,400
(9 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 960,400
(9 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
25 May 2011Full accounts made up to 31 December 2010 (27 pages)
25 May 2011Full accounts made up to 31 December 2010 (27 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
14 July 2010Full accounts made up to 31 December 2009 (27 pages)
14 July 2010Full accounts made up to 31 December 2009 (27 pages)
16 June 2010Full accounts made up to 31 December 2008 (34 pages)
16 June 2010Full accounts made up to 31 December 2008 (34 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
14 November 2008Return made up to 16/07/08; full list of members (5 pages)
14 November 2008Return made up to 16/07/08; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (32 pages)
28 July 2008Full accounts made up to 31 December 2007 (32 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 16/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 16/07/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Full accounts made up to 31 December 2005 (37 pages)
15 April 2007Full accounts made up to 31 December 2005 (37 pages)
15 April 2007Full accounts made up to 31 December 2006 (34 pages)
15 April 2007Full accounts made up to 31 December 2006 (34 pages)
13 April 2007Registered office changed on 13/04/07 from: factory bt 95/2 tanfield lea industrial estate, tanfield, stanley county durham DH9 9NX (1 page)
13 April 2007Registered office changed on 13/04/07 from: factory bt 95/2 tanfield lea industrial estate, tanfield, stanley county durham DH9 9NX (1 page)
26 July 2006Return made up to 16/07/06; full list of members (3 pages)
26 July 2006Return made up to 16/07/06; full list of members (3 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 December 2005Company name changed tanfield holdings LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed tanfield holdings LIMITED\certificate issued on 07/12/05 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 August 2005Return made up to 16/07/05; full list of members (3 pages)
1 August 2005Return made up to 16/07/05; full list of members (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Resolutions
  • RES13 ‐ Ratify app/all act,res 29/12/03
(2 pages)
21 April 2005Resolutions
  • RES13 ‐ Ratify app/all act,res 29/12/03
(2 pages)
17 November 2004Memorandum and Articles of Association (7 pages)
17 November 2004Memorandum and Articles of Association (7 pages)
17 November 2004Memorandum and Articles of Association (7 pages)
17 November 2004Memorandum and Articles of Association (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Return made up to 16/07/04; full list of members (8 pages)
16 August 2004Return made up to 16/07/04; full list of members (8 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Director resigned (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 March 2004Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800 (2 pages)
15 March 2004Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800 (2 pages)
20 January 2004Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800 (2 pages)
20 January 2004Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800 (2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2004£ nc 1193090/1693090 30/10/03 (1 page)
14 January 2004£ nc 1193090/1693090 30/10/03 (1 page)
11 January 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
11 January 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
15 December 2003Conve 03/12/03 (1 page)
15 December 2003Conve 03/12/03 (1 page)
15 December 2003S-div 03/12/03 (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 December 2003Conve 03/12/03 (1 page)
15 December 2003Conve 03/12/03 (1 page)
15 December 2003S-div 03/12/03 (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
2 December 2003Company name changed tanfield group LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed tanfield group LIMITED\certificate issued on 02/12/03 (2 pages)
20 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
27 March 2003Resolutions
  • RES13 ‐ Acpp ord shar b ord con 17/03/03
(2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 March 2003Conso 17/03/03 (2 pages)
27 March 2003Conso 17/03/03 (2 pages)
27 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
25 November 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
25 November 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
19 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2002Conve 28/06/02 (1 page)
15 July 2002Conso 28/06/02 (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2002Conso 28/06/02 (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 July 2002Conve 28/06/02 (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Conso conve 28/06/02 (1 page)
15 July 2002Conso conve 28/06/02 (1 page)
15 July 2002Resolutions
  • RES13 ‐ Shares converted 28/06/02
(2 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Return made up to 16/07/01; full list of members (9 pages)
23 August 2001Return made up to 16/07/01; full list of members (9 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
7 December 2000122,Share redemption,actioned (2 pages)
7 December 2000122,Share redemption,actioned (2 pages)
5 December 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
5 December 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=5040 £ ic 1188050/1193090 (2 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=5040 £ ic 1188050/1193090 (2 pages)
4 December 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/00
(1 page)
4 December 2000Nc inc already adjusted 28/11/00 (1 page)
4 December 2000Nc inc already adjusted 28/11/00 (1 page)
4 December 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
4 December 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/00
(1 page)
4 December 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
4 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
4 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
2 August 2000Return made up to 16/07/00; full list of members (8 pages)
2 August 2000Return made up to 16/07/00; full list of members (8 pages)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 April 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 938050/1188050 (2 pages)
14 April 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 938050/1188050 (2 pages)
14 April 2000£ nc 938050/1188050 30/03/00 (1 page)
14 April 2000£ nc 938050/1188050 30/03/00 (1 page)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Director resigned (1 page)
17 December 1999Ad 03/12/99--------- £ si 500000@1=500000 £ ic 438050/938050 (2 pages)
17 December 1999Ad 03/12/99--------- £ si 500000@1=500000 £ ic 438050/938050 (2 pages)
24 November 1999Company name changed sandco 635 LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed sandco 635 LIMITED\certificate issued on 25/11/99 (2 pages)
25 October 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Ad 28/09/99--------- £ si [email protected]=418 £ ic 2/420 (2 pages)
25 October 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
25 October 1999Ad 28/09/99--------- £ si 437000@1=437000 £ si [email protected]=630 £ ic 420/438050 (3 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 420/938050 28/09/99 (1 page)
25 October 1999Ad 28/09/99--------- £ si 437000@1=437000 £ si [email protected]=630 £ ic 420/438050 (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 420/938050 28/09/99 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999S-div 28/09/99 (1 page)
25 October 1999Ad 28/09/99--------- £ si [email protected]=418 £ ic 2/420 (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 100/420 28/09/99 (1 page)
25 October 1999£ nc 100/420 28/09/99 (1 page)
25 October 1999S-div 28/09/99 (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
16 September 1999Registered office changed on 16/09/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 July 1999Incorporation (30 pages)
16 July 1999Incorporation (30 pages)