Gosforth
Newcastle Upon Tyne
NE3 4BH
Director Name | Mark David Hutchinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 24 January 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Larkspur Close Bishop Cuthbert Hartlepool TS26 0WD |
Director Name | Michael Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(6 months after company formation) |
Appointment Duration | 19 years (closed 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Director Name | Mr Darren Stephen Kell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(4 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 January 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ashwick House Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr Charles David Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Secretary Name | Mr Charles David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planetrees Wall Hexham Northumberland NE46 4EQ |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Ian James McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 27 September 1999) |
Role | Solicitor |
Correspondence Address | 41 Beatty Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QN |
Secretary Name | Robert Alfons Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 27 September 1999) |
Role | Solicitor |
Correspondence Address | 5 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Secretary Name | David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2000) |
Role | Engineer |
Correspondence Address | 69 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Director Name | Mr Andrew Derek Ball |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 2000) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 3 Devonshire House Lothersdale Keighley BD20 8EU |
Director Name | David Ward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Engineer |
Correspondence Address | 69 Langdale Way The Pastures East Boldon Tyne & Wear NE36 0UF |
Director Name | Ronald Desmond Young |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(6 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2004) |
Role | Cpmpany Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Secretary Name | Ronald Desmond Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(6 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2004) |
Role | Cpmpany Accountant |
Correspondence Address | 42 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Director Name | Jennifer Gordon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2003) |
Role | Financial Director |
Correspondence Address | The Old School Church Lane Riding Mill Northumberland NE44 6DS |
Director Name | Kevin Murtagh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 December 2000) |
Role | Sales Director |
Correspondence Address | 27 Grosvenor Way Chapel Park Estate Newcastle Upon Tyne NE5 1SF |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 April 2001) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Church Barn Arkendale Knaresborough North Yorkshire HG5 0QT |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Venture Capital |
Correspondence Address | 22 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Andrew Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 4 West Farm North Road East Boldon Tyne & Wear NE36 0DQ |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £5,430,000 |
Net Worth | £1,007,000 |
Cash | £228,000 |
Current Liabilities | £1,400,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (22 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (29 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (29 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (16 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (16 pages) |
14 June 2016 | Liquidators statement of receipts and payments to 6 April 2016 (16 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:co to remove/replace liquidator (3 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 April 2015 | Administrator's progress report to 23 March 2015 (21 pages) |
7 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 April 2015 | Administrator's progress report to 23 March 2015 (21 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 2 October 2014 (19 pages) |
4 November 2014 | Administrator's progress report to 2 October 2014 (19 pages) |
4 November 2014 | Administrator's progress report to 2 October 2014 (19 pages) |
23 May 2014 | Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
|
13 February 2014 | Result of meeting of creditors (7 pages) |
13 February 2014 | Result of meeting of creditors (7 pages) |
17 January 2014 | Statement of affairs with form 2.14B/2.15B (41 pages) |
17 January 2014 | Statement of affairs with form 2.14B/2.15B (41 pages) |
3 December 2013 | Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 3 December 2013 (2 pages) |
2 December 2013 | Appointment of an administrator (1 page) |
2 December 2013 | Appointment of an administrator (1 page) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (34 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (34 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
14 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
14 November 2008 | Return made up to 16/07/08; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (32 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (32 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Full accounts made up to 31 December 2005 (37 pages) |
15 April 2007 | Full accounts made up to 31 December 2005 (37 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (34 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (34 pages) |
13 April 2007 | Registered 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 2007 | Registered 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 2006 | Return made up to 16/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Particulars of mortgage/charge (4 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
7 December 2005 | Company name changed tanfield holdings LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed tanfield holdings LIMITED\certificate issued on 07/12/05 (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
17 November 2004 | Memorandum and Articles of Association (7 pages) |
17 November 2004 | Memorandum and Articles of Association (7 pages) |
17 November 2004 | Memorandum and Articles of Association (7 pages) |
17 November 2004 | Memorandum and Articles of Association (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 March 2004 | Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800 (2 pages) |
15 March 2004 | Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800 (2 pages) |
20 January 2004 | Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800 (2 pages) |
20 January 2004 | Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | £ nc 1193090/1693090 30/10/03 (1 page) |
14 January 2004 | £ nc 1193090/1693090 30/10/03 (1 page) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
11 January 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
15 December 2003 | Conve 03/12/03 (1 page) |
15 December 2003 | Conve 03/12/03 (1 page) |
15 December 2003 | S-div 03/12/03 (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Conve 03/12/03 (1 page) |
15 December 2003 | Conve 03/12/03 (1 page) |
15 December 2003 | S-div 03/12/03 (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
2 December 2003 | Company name changed tanfield group LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed tanfield group LIMITED\certificate issued on 02/12/03 (2 pages) |
20 November 2003 | Return made up to 16/07/03; full list of members
|
20 November 2003 | Return made up to 16/07/03; full list of members
|
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | Conso 17/03/03 (2 pages) |
27 March 2003 | Conso 17/03/03 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
25 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
25 November 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
19 August 2002 | Return made up to 16/07/02; full list of members
|
19 August 2002 | Return made up to 16/07/02; full list of members
|
15 July 2002 | Conve 28/06/02 (1 page) |
15 July 2002 | Conso 28/06/02 (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Conso 28/06/02 (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Conve 28/06/02 (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Conso conve 28/06/02 (1 page) |
15 July 2002 | Conso conve 28/06/02 (1 page) |
15 July 2002 | Resolutions
|
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Return made up to 16/07/01; full list of members (9 pages) |
23 August 2001 | Return made up to 16/07/01; full list of members (9 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
1 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
7 December 2000 | 122,Share redemption,actioned (2 pages) |
7 December 2000 | 122,Share redemption,actioned (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=5040 £ ic 1188050/1193090 (2 pages) |
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=5040 £ ic 1188050/1193090 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
4 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 30/03/00--------- £ si 250000@1=250000 £ ic 938050/1188050 (2 pages) |
14 April 2000 | Ad 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 2000 | Resolutions
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
17 December 1999 | Ad 03/12/99--------- £ si 500000@1=500000 £ ic 438050/938050 (2 pages) |
17 December 1999 | Ad 03/12/99--------- £ si 500000@1=500000 £ ic 438050/938050 (2 pages) |
24 November 1999 | Company name changed sandco 635 LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed sandco 635 LIMITED\certificate issued on 25/11/99 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 28/09/99--------- £ si [email protected]=418 £ ic 2/420 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 28/09/99--------- £ si 437000@1=437000 £ si [email protected]=630 £ ic 420/438050 (3 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 420/938050 28/09/99 (1 page) |
25 October 1999 | Ad 28/09/99--------- £ si 437000@1=437000 £ si [email protected]=630 £ ic 420/438050 (3 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 420/938050 28/09/99 (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | S-div 28/09/99 (1 page) |
25 October 1999 | Ad 28/09/99--------- £ si [email protected]=418 £ ic 2/420 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 100/420 28/09/99 (1 page) |
25 October 1999 | £ nc 100/420 28/09/99 (1 page) |
25 October 1999 | S-div 28/09/99 (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Incorporation (30 pages) |
16 July 1999 | Incorporation (30 pages) |