Barton
Richmond
North Yorkshire
DL10 6JA
Director Name | Ms Olwyn Porter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 3 Piper Hill Close Barton Richmond North Yorkshire DL10 6JA |
Secretary Name | Ms Olwyn Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 3 Piper Hill Close Barton Richmond North Yorkshire DL10 6JA |
Director Name | Simon Dixon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2002) |
Role | Operations Manager |
Correspondence Address | 54 Middleton Lane Middleton St George County Durham DL2 1AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01325 377504 |
---|---|
Telephone region | Darlington |
Registered Address | 101 Galgate Barnard Castle County Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £118,424 |
Cash | £958 |
Current Liabilities | £96,523 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2001 | Delivered on: 22 August 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oasis (formerly the blue nile) talbot street stockton on tees. Fully Satisfied |
---|---|
31 May 2001 | Delivered on: 16 June 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hawthorne inn benwell village newcastle upon tyne t/n TY269910. Fully Satisfied |
31 May 2001 | Delivered on: 16 June 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the bridge inn high street spennymoor t/n DU202199. Fully Satisfied |
30 April 2001 | Delivered on: 9 May 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the conditions (as defined). Particulars: The tap & barrel salem street sunderland SR2 2EF. Fully Satisfied |
15 March 2001 | Delivered on: 22 March 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the conditions. Particulars: Tap "n" barrell 86 newport road middlesbourgh. Fully Satisfied |
20 February 2001 | Delivered on: 26 February 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property the victoria inn half moon lane spennymoor co durham DL6 6HQ. Fully Satisfied |
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 106 victoria road darlington title number DU101541. Fully Satisfied |
21 June 2006 | Delivered on: 27 June 2006 Satisfied on: 2 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lord nelson inn appleton wiske northallerton north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property the trotters arms ramshaw evenwood county durham. Fully Satisfied |
14 September 2005 | Delivered on: 21 September 2005 Satisfied on: 23 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 64 chestnut drive, moorfields, darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 October 2004 | Delivered on: 30 October 2004 Satisfied on: 1 December 2006 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property being the lord nelson inn, front street northallerton, north yorkshire t/no NYK214413, assigns the goodwill, the benefit of all justices licences and any public entertainment licences, fixed charge all proceeds of insurance, all goods and movable fittings, floating charge the undertaking, property and assets. See the mortgage charge document for full details. Fully Satisfied |
18 August 2004 | Delivered on: 21 August 2004 Satisfied on: 9 June 2006 Persons entitled: Scottish Couraage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a skerne park hotel coleridge gardens darlington t/no DU186973. By way of assignment the goodwill, the benefit of all justices licences and any public entertainment licences, all proceeds of insurance maintained in respect of the undertaking property and assets and all goods and movable fittings. By way of floating charge the undertaking and all its property and assets. Fully Satisfied |
28 January 2004 | Delivered on: 11 February 2004 Satisfied on: 9 June 2006 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as railway inn otley terrace darlington t/no DU178082; the goodwill of the business carried on at the mortgaged property; the benefit of all justices licences and any public entertainment licences held by the company; all proceeds of insurance; all goods and movable fittings; floating charge the whole of the company's undertaking and all its property and assets. Fully Satisfied |
28 January 2004 | Delivered on: 11 February 2004 Satisfied on: 1 December 2006 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All its rights and title (if any) in respect of the goodwill of the business; the benefit of all justices licences and any public entertainment licences held by the company; all proceeds due to the company of insurance maintained in respect of the undertaking, property and assets of the company; all goods and movable fittings not hereinbefore specifically charged; by way of floating charge the whole of the company's undertaking. Fully Satisfied |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 9 June 2006 Persons entitled: Carlsberg-Tetley Brewing Limited and Each Associated Company (As Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a the imperial hotel front street stanley co. Durham t/no: DU156498 and the proceeds of sale and all buildings and fixtures. Fully Satisfied |
31 August 2001 | Delivered on: 1 September 2001 Satisfied on: 9 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grainger hotel, westmorland road, newcastle upon tyne t/no ND5676 and ND5677. Fully Satisfied |
6 December 2000 | Delivered on: 9 December 2000 Satisfied on: 16 November 2004 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 |
16 September 2011 | Delivered on: 22 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 zetland street darlington county durham t/n DU131730 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
31 July 2008 | Delivered on: 12 August 2008 Persons entitled: Daniel Thwaites PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and martin coleman and/or olwyn porter on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2008 | Delivered on: 12 August 2008 Persons entitled: Daniel Thwaites PLC Classification: Legal charge Secured details: £125,000.00 and all other monies due or to become due from martin coleman and olwyn porter to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the lord nelson inn appleton wiske northallerton t/n NYK214413. Outstanding |
1 May 2008 | Delivered on: 9 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55 zetland street darlington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 May 2008 | Delivered on: 9 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lord nelson pub, front street, appleton wiske, northallerton, north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 55 zetland street, darlington, county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the village inn, brompton north allerton, north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 September 2004 | Delivered on: 17 September 2004 Persons entitled: Yorkshire Bank 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. Outstanding |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Registered office address changed from 3 Piper Hill Close Barton Richmond North Yorkshire DL10 6JA to 101 Galgate Barnard Castle County Durham DL12 8ES on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 3 Piper Hill Close Barton Richmond North Yorkshire DL10 6JA to 101 Galgate Barnard Castle County Durham DL12 8ES on 26 April 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 May 2014 | Satisfaction of charge 19 in full (4 pages) |
23 May 2014 | Satisfaction of charge 19 in full (4 pages) |
30 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
30 January 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Martin James Coleman on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Olwyn Porter on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Olwyn Porter on 4 December 2009 (2 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Director's details changed for Martin James Coleman on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Olwyn Porter on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Martin James Coleman on 4 December 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 January 2009 | Director's change of particulars / martin coleman / 21/01/2009 (1 page) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / martin coleman / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / olwyn porter / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / olwyn porter / 21/01/2009 (1 page) |
21 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
12 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (4 pages) |
24 April 2008 | Memorandum and Articles of Association (4 pages) |
27 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 December 2006 | Return made up to 15/11/06; full list of members
|
8 December 2006 | Return made up to 15/11/06; full list of members
|
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 34 silver street barton richmond north yorkshire DL10 6JQ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 34 silver street barton richmond north yorkshire DL10 6JQ (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members
|
25 November 2005 | Return made up to 15/11/05; full list of members
|
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 31 cleveland trading estate cleveland street darlington durham DL1 2PB (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 31 cleveland trading estate cleveland street darlington durham DL1 2PB (1 page) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members
|
14 December 2004 | Return made up to 15/11/04; full list of members
|
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Particulars of mortgage/charge (4 pages) |
30 October 2004 | Particulars of mortgage/charge (4 pages) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2004 | Particulars of mortgage/charge (4 pages) |
17 September 2004 | Particulars of mortgage/charge (4 pages) |
21 August 2004 | Particulars of mortgage/charge (4 pages) |
21 August 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
5 January 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 November 2003 | Return made up to 15/11/03; full list of members
|
19 November 2003 | Return made up to 15/11/03; full list of members
|
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 106 victoria road darlington county durham DL1 5JW (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 106 victoria road darlington county durham DL1 5JW (1 page) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Return made up to 15/11/01; full list of members
|
26 January 2002 | Return made up to 15/11/01; full list of members
|
23 November 2001 | Ad 26/10/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
23 November 2001 | Ad 26/10/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
25 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (5 pages) |
9 December 2000 | Particulars of mortgage/charge (5 pages) |
6 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
16 November 2000 | £ nc 100000/1000000 07/11/00 (1 page) |
16 November 2000 | £ nc 100000/1000000 07/11/00 (1 page) |
21 December 1999 | Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 1999 | Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Incorporation (17 pages) |
15 November 1999 | Incorporation (17 pages) |