Company NameThe Chinese Centre (North Of England) Ltd
Company StatusActive
Company Number03822341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Selina Mak
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Greystoke Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director NameMr Kin Chuen Kwok
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleHouse Management
Country of ResidenceEngland
Correspondence AddressUnit 15 Lynnwood Enterprise Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameMiss Yeun Mei Ivy Leung
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Lynnwood Enterprise Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameMr Big Ha Tina Tsang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(12 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Lynnwood Enterprise Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameDenise Briddon
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese,British
StatusCurrent
Appointed16 November 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Lynnwood Enterprise Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameAmanda Chan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSupport Worker
Correspondence Address9 Eddleston Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director NameAmanda Chan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSupport Worker
Correspondence Address9 Eddleston Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director NameCelia Chan
Date of BirthJune 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleInterpretor
Country of ResidenceEngland
Correspondence Address19 Murrayfields
West Allotment Village
Newcastle Upon Tyne
Tyne & Wear
NE27 0RD
Director NameJennifer Yuen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCommunity Nurse
Correspondence Address7a Larchlea South
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9LW
Director NameTony Yeung
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish Chinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleSelf Employed
Correspondence Address9 Market Street
Hexham
Northumberland
NE46 3NS
Director NameWai Kong Tung
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleHome Care Worker
Correspondence Address322 Wingrove Road North
Newcastle Upon Tyne
Tyne & Wear
NE4 9ED
Director NameYun Tai Lam Li
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleHousewife
Correspondence Address31 Robsheugh Place
Newcastle Upon Tyne
Tyne & Wear
NE5 2QU
Director NameSimon Tang
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCatering
Correspondence Address11 Swanton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
Director NameProf Florence Ji Dong Qiu
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityChinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleTeacher
Correspondence Address88 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BR
Director NameDr Mei Lin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleUniversity Of Newcastle
Correspondence Address71 Marlborough Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HU
Director NameBeich Nhu Luong
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish Chinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleRetired
Correspondence Address47 Bluebell Dene
Newcastle Upon Tyne
Tyne & Wear
NE5 4DF
Secretary NameDr Mei Lin
NationalityChinese
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleUniversity Of Newcastle
Correspondence Address71 Marlborough Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HU
Director NameKaren Fan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2002)
RoleHousewife
Correspondence Address16 Ferrisdale Way
Newcastle Upon Tyne
NE3 2SE
Director NameTina Tsang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 2003)
RoleHealth Development
Correspondence Address37 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameKwok Jarm Wong
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2009)
RoleRetired
Correspondence Address290 Grace Street
Byker
Newcastle Upon Tyne
NE6 2RP
Director NameTin Fuk Liu
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2004)
RoleRetired
Correspondence Address30 Shalcombe Close
Sunderland
Tyne & Wear
SR3 2EP
Director NameMei Chun Lee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleHousewife
Correspondence Address46 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameSau Fong Tsang
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2003)
RoleSelf Employed -------------
Correspondence Address4 Kildale
Mount Pleasant Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7SG
Secretary NameTina Tsang
NationalityBritish
StatusResigned
Appointed13 May 2003(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2011)
RoleCompany Director
Correspondence Address37 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameSau Fong Tsang Li
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2009)
RoleHousewife
Correspondence Address4 Kildale
Houghton Le Spring
Tyne & Wear
DH4 7SG
Director NameTin Yang Yeung
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 May 2005)
RoleRetired
Correspondence Address53 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LB
Director NameWalker Chan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2009)
RoleSelf Employed
Correspondence Address19 Murrayfields
Newcastle Upon Tyne
Tyne & Wear
NE27 0RD
Director NameKim Tat Chan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29 Melbourne Place
Sunderland
Tyne And Wear
SR4 8LN
Director NameJoyce Lamb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 June 2009)
RoleCompany Director
Correspondence Address8 Ramillies Square
Sunderland
Tyne And Wear
SR5 5HZ
Director NameMs Sue Liu
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodburn Gardens
Gateshead
Tyne And Wear
NE11 9RS
Director NameMs Ada Tsow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brinkburn
Washington
Tyne And Wear
NE38 8SD
Director NameMrs Yuet Wa Ling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressUnit 15 Lynnwood Enterprise Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2013
Turnover£174,629
Net Worth£59,077
Cash£43,768
Current Liabilities£2,985

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
24 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
24 August 2022Notification of Denise Briddon as a person with significant control on 16 November 2021 (2 pages)
23 August 2022Appointment of Denise Briddon as a director on 16 November 2021 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (23 pages)
17 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
8 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
18 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
18 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
18 August 2015Annual return made up to 9 August 2015 no member list (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
13 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
13 August 2014Annual return made up to 9 August 2014 no member list (4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
9 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
9 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
9 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Appointment of Mr Kin Chuen Kwok as a director (2 pages)
11 September 2012Termination of appointment of Sue Liu as a director (1 page)
11 September 2012Appointment of Miss Yeun Mei Ivy Leung as a director (2 pages)
11 September 2012Termination of appointment of Yuet Ling as a director (1 page)
11 September 2012Termination of appointment of Yuet Ling as a director (1 page)
11 September 2012Termination of appointment of Sue Liu as a director (1 page)
11 September 2012Termination of appointment of Celia Chan as a director (1 page)
11 September 2012Termination of appointment of Celia Chan as a director (1 page)
11 September 2012Appointment of Mr Kin Chuen Kwok as a director (2 pages)
11 September 2012Appointment of Mr Big Ha Tina Tsang as a director (2 pages)
11 September 2012Appointment of Mr Big Ha Tina Tsang as a director (2 pages)
11 September 2012Appointment of Miss Yeun Mei Ivy Leung as a director (2 pages)
13 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 9 August 2012 no member list (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 October 2011Termination of appointment of Tina Tsang as a secretary (1 page)
25 October 2011Termination of appointment of Ada Tsow as a director (1 page)
25 October 2011Annual return made up to 9 August 2011 no member list (5 pages)
25 October 2011Annual return made up to 9 August 2011 no member list (5 pages)
25 October 2011Annual return made up to 9 August 2011 no member list (5 pages)
25 October 2011Appointment of Mrs Yuet Wa Ling as a director (2 pages)
25 October 2011Termination of appointment of Kim Chan as a director (1 page)
25 October 2011Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Tina Tsang as a secretary (1 page)
25 October 2011Appointment of Mrs Yuet Wa Ling as a director (2 pages)
25 October 2011Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Kim Chan as a director (1 page)
25 October 2011Termination of appointment of Ada Tsow as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Director's details changed for Celia Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Celia Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 no member list (7 pages)
13 August 2010Annual return made up to 9 August 2010 no member list (7 pages)
13 August 2010Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Celia Chan on 9 August 2010 (2 pages)
13 August 2010Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 no member list (7 pages)
13 August 2010Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Annual return made up to 09/08/09 (3 pages)
9 September 2009Annual return made up to 09/08/09 (3 pages)
14 August 2009Director appointed ms selina mak (1 page)
14 August 2009Appointment terminated director jennifer yuen (1 page)
14 August 2009Director appointed ms sue liu (1 page)
14 August 2009Appointment terminated director sau tsang li (1 page)
14 August 2009Appointment terminated director joyce lamb (1 page)
14 August 2009Director appointed ms selina mak (1 page)
14 August 2009Director's change of particulars / kim chan / 15/06/2009 (2 pages)
14 August 2009Appointment terminated director joyce lamb (1 page)
14 August 2009Appointment terminated director kwok wong (1 page)
14 August 2009Appointment terminated director jennifer yuen (1 page)
14 August 2009Appointment terminated director tony yeung (1 page)
14 August 2009Director appointed ms ada tsow (1 page)
14 August 2009Appointment terminated director sau tsang li (1 page)
14 August 2009Director appointed ms ada tsow (1 page)
14 August 2009Appointment terminated director walker chan (1 page)
14 August 2009Appointment terminated director kwok wong (1 page)
14 August 2009Appointment terminated director walker chan (1 page)
14 August 2009Director's change of particulars / kim chan / 15/06/2009 (2 pages)
14 August 2009Appointment terminated director tony yeung (1 page)
14 August 2009Director appointed ms sue liu (1 page)
5 June 2009Annual return made up to 09/08/08 (4 pages)
5 June 2009Annual return made up to 09/08/08 (4 pages)
22 December 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
22 December 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
7 November 2007Annual return made up to 09/08/07 (3 pages)
7 November 2007Annual return made up to 09/08/07 (3 pages)
15 August 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
15 August 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
8 September 2006Full accounts made up to 31 March 2006 (13 pages)
8 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Annual return made up to 09/08/06 (3 pages)
1 September 2006Annual return made up to 09/08/06 (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Annual return made up to 09/08/05 (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Annual return made up to 09/08/05 (3 pages)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 March 2005 (13 pages)
13 September 2005Full accounts made up to 31 March 2005 (13 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Director resigned (1 page)
20 October 2004Annual return made up to 09/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 March 2004 (12 pages)
19 July 2004Full accounts made up to 31 March 2004 (12 pages)
1 December 2003Full accounts made up to 31 March 2003 (7 pages)
1 December 2003Full accounts made up to 31 March 2003 (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Annual return made up to 09/08/03
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2003Annual return made up to 09/08/03
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
6 September 2002Annual return made up to 09/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 September 2002Annual return made up to 09/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2001Annual return made up to 09/08/01 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Annual return made up to 09/08/01 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 September 2001Registered office changed on 10/09/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page)
10 September 2001Registered office changed on 10/09/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 2000Registered office changed on 21/12/00 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Annual return made up to 09/08/00
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Annual return made up to 09/08/00
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
26 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 August 1999Incorporation (27 pages)
9 August 1999Incorporation (27 pages)