Company NameNorthern Cultural Skills Partnership
Company StatusDissolved
Company Number03905764
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date12 August 2010 (13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIain Ashton Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2010)
RoleMuseum Assistant Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fowberry Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 9XJ
Director NameMr Eric Grahame Nicol Cross
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LD
Director NameMiss Gillian Margaret Firth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2010)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodbine Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1DD
Director NameRosemary Bridget Lister
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 August 2010)
RoleExecutive Director Tees Valley
Correspondence AddressTower Cottage 11cemetery Road
Witton Le Wear Bishop Auckland
Durham
DL14 0AR
Director NameMr Jeremy Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 12 August 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Director NameVictoria Judith Smyth
Date of BirthMay 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 2010)
RoleArts Administration
Country of ResidenceEngland
Correspondence Address120 Meadow Vale
Shiremoor
Tyne And Wear
NE27 0BF
Director NameDr Anne Allen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMarr House Lynesack
Butterknowle
Bishop Auckland
Co Durham
DL13 5QF
Director NameMs Marjorie Olivia Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Rectory Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Secretary NameJohn Sinclair Smith
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Ivy Lane
Low Fell
Gateshead
Tyne & Wear
NE9 6QD
Director NameMs Claire Dorothy Malcolm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2003)
RoleArts Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Dene
Rowlands Gill
Tyne & Wear
NE39 1DW
Director NameMr Paul Geoffrey Rubinstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameJane Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2002)
RoleDeputy Chief Executive
Correspondence Address29 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Director NameJon Price
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2006)
RoleLecturer & Director
Correspondence Address10 Shafttoe Street
Haydon Bridge
Northumberland
NE47 6BJ
Director NameHelen Elizabeth Pickering
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressChantry Cottage
19 Church Road
Stockton On Tees
Cleveland
TS16 9DQ
Director NameCatherine Miriam Harte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2005)
RoleMuseum Director
Correspondence Address4 Dene Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1QT
Director NameMs Susan Mary Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Director NameMr Patrick Stephen Conway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2003)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address116 Moor Crescent
Gilesgate
Durham
County Durham
DH1 1DL
Director NameGregg Burman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 2000)
RoleNe7 7py
Correspondence Address25 Wych Elm Crescent
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7PY
Director NameMr Michael Bird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cutters Church Road
Wylam
Northumberland
NE41 8AP
Director NameCarol Ann Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2001)
RoleCounty Arts Officer
Correspondence Address2 Common House
Gelt Road
Brampton
Cumbria
CA8 1QQ
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Secretary NameJon Price
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address10 Shafttoe Street
Haydon Bridge
Northumberland
NE47 6BJ
Director NameSusan Frances Park Reid
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2003)
RoleUniversity Senior Manager
Correspondence Address6 West End
Hutton Rudby
Yarm
North Yorkshire
TS15 0DJ
Director NameWilliam John Macnaught
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleLocal Govt Manager
Correspondence Address1 Hoton Close
Aycliffe Village
County Durham
DL5 6JS
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 July 2003)
RolePrincipal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameProf Christopher Bailey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2006)
RoleAssociate Dean Of Humanities
Correspondence Address22 Treherne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NP
Director NameSusan Frances Park Reid
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2006)
RoleUniversity Senior Management
Correspondence Address6 West End
Hutton Rudby
Yarm
North Yorkshire
TS15 0DJ
Director NameMrs Clymene Amelia Christoforou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Gilesgate
Hexham
Northumberland
NE46 3QF
Director NameMr Colin John Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2008)
RoleChief Leisure Officer
Country of ResidenceEngland
Correspondence Address1 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameMs Katherine Jane Pearson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2008)
RoleNational Glass Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Sea View Park
Whitburn
Sunderland
Tyne & Wear
SR6 8JS
Secretary NameIain Ashton Watson
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 December 2007)
RoleMuseum Asst Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fowberry Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 9XJ
Director NameJulia Mitford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleLibrary Manager
Correspondence Address37 Wreay Walk
Cramlington
Northumberland
NE23 6LJ
Director NameRonald Kane
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2007)
RoleMuseums
Correspondence Address6 Edgewell Avenue
Prudhoe
Northumberland
NE42 6JN
Director NameMr Patrick Stephen Conway
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2008)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address116 Moor Crescent
Gilesgate
Durham
County Durham
DH1 1DL
Secretary NameHelen Marie Watson
NationalityBritish
StatusResigned
Appointed13 December 2007(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2008)
RoleAdministrator
Correspondence Address33 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QQ

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£11,077
Cash£5,679
Current Liabilities£45,214

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Final Gazette dissolved following liquidation (1 page)
12 May 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (5 pages)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-31
(1 page)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2009Statement of affairs with form 4.19 (5 pages)
20 July 2009Registered office changed on 20/07/2009 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page)
20 July 2009Registered office changed on 20/07/2009 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page)
10 February 2009Annual return made up to 13/01/09 (4 pages)
10 February 2009Appointment Terminated Director colin mitchell (1 page)
10 February 2009Appointment terminated director colin mitchell (1 page)
10 February 2009Appointment Terminated Director patrick conway (1 page)
10 February 2009Annual return made up to 13/01/09 (4 pages)
10 February 2009Appointment terminated director patrick conway (1 page)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 November 2008Appointment terminate, secretary helen marie watson logged form (1 page)
10 November 2008Appointment Terminate, Secretary Helen Marie Watson Logged Form (1 page)
7 November 2008Director appointed dr anne allen (2 pages)
7 November 2008Director appointed victoria judith smyth (2 pages)
7 November 2008Director appointed victoria judith smyth (2 pages)
7 November 2008Director appointed dr anne allen (2 pages)
17 July 2008Appointment terminated director julia mitford (1 page)
17 July 2008Appointment Terminated Director julia mitford (1 page)
10 July 2008Director appointed jeremy hall (2 pages)
10 July 2008Appointment terminated secretary helen watson (1 page)
10 July 2008Director appointed jeremy hall (2 pages)
10 July 2008Appointment Terminated Secretary helen watson (1 page)
23 April 2008Annual return made up to 13/01/08 (5 pages)
23 April 2008Annual return made up to 13/01/08 (5 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (2 pages)
26 February 2007Annual return made up to 13/01/07 (3 pages)
26 February 2007Annual return made up to 13/01/07 (3 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
19 January 2006Annual return made up to 13/01/06 (2 pages)
19 January 2006Annual return made up to 13/01/06 (2 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
17 February 2005Annual return made up to 13/01/05 (7 pages)
17 February 2005Annual return made up to 13/01/05 (7 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
9 March 2004Annual return made up to 13/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Annual return made up to 13/01/04 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
29 January 2003Annual return made up to 13/01/03 (8 pages)
29 January 2003Annual return made up to 13/01/03 (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
21 January 2002Annual return made up to 13/01/02 (7 pages)
21 January 2002Annual return made up to 13/01/02 (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: house of recovery bath lane newcastle upon tyne tyne & wear NE4 5SQ (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: house of recovery bath lane newcastle upon tyne tyne & wear NE4 5SQ (1 page)
3 September 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: moongate house fifth avenue, team valley trading es, gateshead tyne & wear NE11 0HF (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: moongate house fifth avenue, team valley trading es, gateshead tyne & wear NE11 0HF (1 page)
29 January 2001Annual return made up to 13/01/01 (8 pages)
29 January 2001Annual return made up to 13/01/01 (8 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (4 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
13 January 2000Incorporation (25 pages)
13 January 2000Incorporation (25 pages)