Company NameOLMA Leisure Limited
Company StatusDissolved
Company Number03877113
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin James Coleman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address3 Piper Hill Close
Barton
Richmond
North Yorkshire
DL10 6JA
Director NameMs Olwyn Porter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address3 Piper Hill Close
Barton
Richmond
North Yorkshire
DL10 6JA
Secretary NameMs Olwyn Porter
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address3 Piper Hill Close
Barton
Richmond
North Yorkshire
DL10 6JA
Director NameSimon Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2002)
RoleOperations Manager
Correspondence Address54 Middleton Lane
Middleton St George
County Durham
DL2 1AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01325 377504
Telephone regionDarlington

Location

Registered Address101 Galgate
Barnard Castle
County Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£118,424
Cash£958
Current Liabilities£96,523

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 August 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2006Delivered 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 2000Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
26 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
(6 pages)
23 May 2014Satisfaction of charge 19 in full (4 pages)
23 May 2014Satisfaction of charge 19 in full (4 pages)
30 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Martin James Coleman on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Olwyn Porter on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Olwyn Porter on 4 December 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Martin James Coleman on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Olwyn Porter on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Martin James Coleman on 4 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 January 2009Director's change of particulars / martin coleman / 21/01/2009 (1 page)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
21 January 2009Director's change of particulars / martin coleman / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / olwyn porter / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / olwyn porter / 21/01/2009 (1 page)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 August 2008Resolutions
  • RES13 ‐ Re sect 197 12/06/2008
(3 pages)
14 August 2008Resolutions
  • RES13 ‐ Re sect 197 12/06/2008
(3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Memorandum and Articles of Association (4 pages)
24 April 2008Memorandum and Articles of Association (4 pages)
27 November 2007Return made up to 15/11/07; no change of members (7 pages)
27 November 2007Return made up to 15/11/07; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 34 silver street barton richmond north yorkshire DL10 6JQ (1 page)
24 May 2006Registered office changed on 24/05/06 from: 34 silver street barton richmond north yorkshire DL10 6JQ (1 page)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Registered office changed on 25/08/05 from: 31 cleveland trading estate cleveland street darlington durham DL1 2PB (1 page)
25 August 2005Registered office changed on 25/08/05 from: 31 cleveland trading estate cleveland street darlington durham DL1 2PB (1 page)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Particulars of mortgage/charge (4 pages)
30 October 2004Particulars of mortgage/charge (4 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Particulars of mortgage/charge (4 pages)
17 September 2004Particulars of mortgage/charge (4 pages)
21 August 2004Particulars of mortgage/charge (4 pages)
21 August 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
5 January 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 November 2003 (7 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
11 May 2003Registered office changed on 11/05/03 from: 106 victoria road darlington county durham DL1 5JW (1 page)
11 May 2003Registered office changed on 11/05/03 from: 106 victoria road darlington county durham DL1 5JW (1 page)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
25 November 2002Return made up to 15/11/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2001Ad 26/10/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
23 November 2001Ad 26/10/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Full accounts made up to 30 November 2000 (11 pages)
25 April 2001Full accounts made up to 30 November 2000 (11 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
12 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (5 pages)
9 December 2000Particulars of mortgage/charge (5 pages)
6 December 2000Return made up to 15/11/00; full list of members (6 pages)
6 December 2000Return made up to 15/11/00; full list of members (6 pages)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 2000£ nc 100000/1000000 07/11/00 (1 page)
16 November 2000£ nc 100000/1000000 07/11/00 (1 page)
21 December 1999Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 1999Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
15 November 1999Incorporation (17 pages)
15 November 1999Incorporation (17 pages)