North Shields
Tyne & Wear
NE30 2RH
Secretary Name | Mrs Victoria Louise Cowens |
---|---|
Status | Current |
Appointed | 28 November 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Vancouver Drive Vancouver Drive Newcastle Upon Tyne NE7 7SB |
Director Name | Mr Michael Farnsworth |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mr Gavin Hennessey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Director Name | Norma Bruce Davidson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | School Secretary |
Correspondence Address | 4 The Drive North Shields Tyne & Wear NE30 4JP |
Secretary Name | Guy Andrew North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | 82 Turnberry Whitley Bay Tyne & Wear NE25 9NZ |
Director Name | Wendy Cook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2002) |
Role | Co Secretary |
Correspondence Address | 1 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Director Name | Alison Christian |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2007) |
Role | Self Employed Hairdresser |
Correspondence Address | 101 Thorntree Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9NW |
Director Name | Christine Ann Caslaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2005) |
Role | Sales Executive |
Correspondence Address | 20 Hastings Drive Tynemouth Tyne & Wear NE30 2LN |
Director Name | Andrew John Cherrill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2002) |
Role | University Lecturer |
Correspondence Address | 32 Waterloo Road Wellfield Whitley Bay Tyne & Wear NE25 9JE |
Secretary Name | Wendy Cook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2002) |
Role | Secretary |
Correspondence Address | 1 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Secretary Name | Wendy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2002) |
Role | Secretary |
Correspondence Address | 1 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Secretary Name | Mrs Moyra Alice Ann Mackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aysgarth Avenue Hadrian Park Wallsend Tyne & Wear NE28 9XZ |
Director Name | Andrew James Forrester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2005) |
Role | Teacher |
Correspondence Address | 15 Valley Gardens Monkseaton Whitley Bay Tyne & Wear NE25 9AQ |
Director Name | Wendy Cook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2006) |
Role | Secretary |
Correspondence Address | 1 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Director Name | John Deryck Douglas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 4 Beverley Road Monkseaton Whitley Bay Tyne & Wear NE25 8JH |
Director Name | Graham Malcolm Bartram |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2008) |
Role | Professional |
Correspondence Address | 108 Tyhe Wynd North Shields NE30 2TD |
Secretary Name | Graham Malcolm Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2008) |
Role | Professional |
Correspondence Address | 108 Tyhe Wynd North Shields NE30 2TD |
Director Name | Dawn Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2012) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Culford Place Wallsend Tyne & Wear NE28 9UQ |
Director Name | Mrs Michelle Duff |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2010) |
Role | Audit Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Preston Wood North Shields Tyne And Wear NE30 3LT |
Secretary Name | Mr Eric Myers |
---|---|
Status | Resigned |
Appointed | 07 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 12 The Swallows Wallsend Tyne And Wear NE28 9YQ |
Secretary Name | Mrs Treacey Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | Alison Glen-Ravenhill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2012) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Otterburn Road North Shields North Tyneside NE29 9BJ |
Director Name | Mr Christopher Bewlay |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mrs Paula Gibbons Fewster |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
Secretary Name | Adrian Thomas Miller |
---|---|
Status | Resigned |
Appointed | 05 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2015) |
Role | Company Director |
Correspondence Address | 50 Lyndhurst Grove Low Fell Gateshead Tyne And Wear NE9 6AX |
Secretary Name | Graeme Paul Wilkinson |
---|---|
Status | Resigned |
Appointed | 22 February 2015(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Secretary Name | Mr John Paul North |
---|---|
Status | Resigned |
Appointed | 01 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Secretary Name | Mr Darren Kelso |
---|---|
Status | Resigned |
Appointed | 13 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2021) |
Role | Company Director |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mrs Treacey Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2021) |
Role | NHS Matron |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mrs Julie Clapperton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mr Darren Kelso |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Ms Rachel Carr |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2022) |
Role | Assistant Director Performance And Outcomes |
Country of Residence | England |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mrs Elizabeth Beth Coventry |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2022) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 23 Key Gardens Kew Gardens Whitley Bay NE26 3LY |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 0191 2900190 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,217 |
Cash | £46,727 |
Current Liabilities | £13,645 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
18 December 2020 | Appointment of Mr Darren Kelso as a secretary on 13 December 2020 (2 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Treacey Kelly as a director on 21 July 2019 (1 page) |
6 February 2019 | Appointment of Mr John Paul North as a secretary on 1 July 2018 (2 pages) |
6 February 2019 | Termination of appointment of Graeme Paul Wilkinson as a secretary on 1 July 2018 (1 page) |
6 February 2019 | Appointment of Mr John Paul North as a director on 1 July 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Graeme Paul Wilkinson as a director on 1 July 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
17 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Graeme Paul Wilkinson on 31 August 2017 (1 page) |
5 September 2017 | Secretary's details changed for Graeme Paul Wilkinson on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Graeme Paul Wilkinson on 30 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Angela Lee as a director on 17 July 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Angela Lee as a director on 17 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of Stephen Turner as a director on 17 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Stephen Turner as a director on 17 July 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
5 April 2017 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 5 April 2017 (1 page) |
4 April 2017 | Director's details changed for Stephen Turner on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Stephen Turner on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Treacey Kelly on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Treacey Kelly on 4 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Termination of appointment of Paula Gibbons Fewster as a director on 22 February 2015 (1 page) |
13 April 2016 | Termination of appointment of Paula Gibbons Fewster as a director on 22 February 2015 (1 page) |
13 April 2016 | Appointment of Stephen Turner as a director on 22 February 2015 (2 pages) |
13 April 2016 | Appointment of Stephen Turner as a director on 22 February 2015 (2 pages) |
17 February 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
17 February 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
24 March 2015 | Appointment of Graeme Paul Wilkinson as a director on 22 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Adrian Thomas Miller as a secretary on 22 February 2015 (1 page) |
24 March 2015 | Appointment of Graeme Paul Wilkinson as a director on 22 February 2015 (2 pages) |
24 March 2015 | Appointment of Graeme Paul Wilkinson as a secretary on 22 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Adrian Thomas Miller as a secretary on 22 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Adrian Thomas Miller as a director on 22 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Adrian Thomas Miller as a director on 22 February 2015 (1 page) |
24 March 2015 | Appointment of Graeme Paul Wilkinson as a secretary on 22 February 2015 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 March 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 March 2013 | Termination of appointment of Treacey Kelly as a secretary (1 page) |
28 March 2013 | Termination of appointment of Treacey Kelly as a secretary (1 page) |
28 March 2013 | Appointment of Adrian Thomas Miller as a secretary (2 pages) |
28 March 2013 | Appointment of Adrian Thomas Miller as a director (2 pages) |
28 March 2013 | Termination of appointment of Alison Glen-Ravenhill as a director (1 page) |
28 March 2013 | Termination of appointment of Alison Glen-Ravenhill as a director (1 page) |
28 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
28 March 2013 | Appointment of Adrian Thomas Miller as a secretary (2 pages) |
28 March 2013 | Annual return made up to 3 February 2013 no member list (4 pages) |
28 March 2013 | Appointment of Adrian Thomas Miller as a director (2 pages) |
29 October 2012 | Termination of appointment of Christopher Bewlay as a director (1 page) |
29 October 2012 | Termination of appointment of Dawn Jones as a director (1 page) |
29 October 2012 | Termination of appointment of Dawn Jones as a director (1 page) |
29 October 2012 | Termination of appointment of Christopher Bewlay as a director (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
5 April 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
5 April 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
5 April 2011 | Annual return made up to 3 February 2011 no member list (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 January 2011 | Appointment of Mrs Paula Gibbons Fewster as a director (2 pages) |
31 January 2011 | Appointment of Mrs Paula Gibbons Fewster as a director (2 pages) |
28 January 2011 | Appointment of Mr Christopher Bewlay as a director (2 pages) |
28 January 2011 | Appointment of Mr Christopher Bewlay as a director (2 pages) |
27 January 2011 | Termination of appointment of Angela Stalker as a director (1 page) |
27 January 2011 | Termination of appointment of Angela Stalker as a director (1 page) |
25 November 2010 | Termination of appointment of Mike Mccoll as a director (1 page) |
25 November 2010 | Termination of appointment of Michelle Duff as a director (1 page) |
25 November 2010 | Termination of appointment of Mike Mccoll as a director (1 page) |
25 November 2010 | Termination of appointment of Michelle Duff as a director (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 March 2010 | Director's details changed for Treacey Kelly on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dawn Jones on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Treacey Kelly on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Dawn Jones on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Angela Stalker on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Treacey Kelly on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Angela Stalker on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Angela Stalker on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Mike Mccoll on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Michelle Duff on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dawn Jones on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Alison Glen-Ravenhill on 1 October 2009 (2 pages) |
28 May 2009 | Director appointed alison glen-ravenhill (1 page) |
28 May 2009 | Director appointed alison glen-ravenhill (1 page) |
14 May 2009 | Appointment terminated director lesley lilley (1 page) |
14 May 2009 | Appointment terminated director lesley lilley (1 page) |
20 April 2009 | Annual return made up to 03/02/09 (4 pages) |
20 April 2009 | Annual return made up to 03/02/09 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 12 the swallows wallsend tyne and wear NE28 9YQ united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 12 the swallows wallsend tyne and wear NE28 9YQ united kingdom (1 page) |
18 March 2009 | Secretary appointed treacey kelly (2 pages) |
18 March 2009 | Secretary appointed treacey kelly (2 pages) |
18 March 2009 | Appointment terminated secretary eric myers (1 page) |
18 March 2009 | Appointment terminated secretary eric myers (1 page) |
20 May 2008 | Appointment terminate, director and secretary graham bartram logged form (1 page) |
20 May 2008 | Appointment terminate, director and secretary graham bartram logged form (1 page) |
20 May 2008 | Appointment terminate, director john lane logged form (1 page) |
20 May 2008 | Appointment terminate, director john lane logged form (1 page) |
16 May 2008 | Director appointed mr mike mccoll (1 page) |
16 May 2008 | Appointment terminated secretary graham bartram (1 page) |
16 May 2008 | Secretary appointed mr eric myers (1 page) |
16 May 2008 | Appointment terminated director john lane (1 page) |
16 May 2008 | Director appointed mr mike mccoll (1 page) |
16 May 2008 | Appointment terminated secretary graham bartram (1 page) |
16 May 2008 | Appointment terminated director graham bartram (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 108 the wynd north shields NE30 2TE (1 page) |
16 May 2008 | Appointment terminated director graham bartram (1 page) |
16 May 2008 | Secretary appointed mr eric myers (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 108 the wynd north shields NE30 2TE (1 page) |
16 May 2008 | Appointment terminated director john lane (1 page) |
10 April 2008 | Director appointed mrs lesley lilley (1 page) |
10 April 2008 | Director appointed mrs lesley lilley (1 page) |
4 April 2008 | Director appointed mrs michelle duff (1 page) |
4 April 2008 | Director appointed mrs michelle duff (1 page) |
5 March 2008 | Annual return made up to 03/02/08 (3 pages) |
5 March 2008 | Annual return made up to 03/02/08 (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
22 February 2007 | Annual return made up to 03/02/07 (5 pages) |
22 February 2007 | Annual return made up to 03/02/07 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
14 February 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
14 February 2006 | Annual return made up to 03/02/06
|
14 February 2006 | Annual return made up to 03/02/06
|
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
2 March 2005 | Annual return made up to 03/02/05
|
2 March 2005 | Annual return made up to 03/02/05
|
2 December 2004 | Accounts for a small company made up to 31 July 2004 (4 pages) |
2 December 2004 | Accounts for a small company made up to 31 July 2004 (4 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 11 aysgarth avenue hadrian park wallsend tyne & wear NE28 9XZ (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 11 aysgarth avenue hadrian park wallsend tyne & wear NE28 9XZ (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
12 March 2004 | Annual return made up to 03/02/04 (6 pages) |
12 March 2004 | Annual return made up to 03/02/04 (6 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (4 pages) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (4 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
17 February 2003 | Annual return made up to 03/02/03 (6 pages) |
17 February 2003 | Annual return made up to 03/02/03 (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 31 July 2002 (4 pages) |
22 October 2002 | Accounts for a small company made up to 31 July 2002 (4 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 ashleigh grove tynemouth north shields tyne & wear NE30 2LA (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Annual return made up to 03/02/02
|
22 February 2002 | Annual return made up to 03/02/02
|
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
4 November 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
4 November 2001 | Accounts for a small company made up to 31 July 2001 (4 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 82 turnberry whitley bay tyne & wear NE25 9NZ (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 82 turnberry whitley bay tyne & wear NE25 9NZ (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
12 February 2001 | Annual return made up to 03/02/01 (4 pages) |
12 February 2001 | Annual return made up to 03/02/01 (4 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
13 September 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
13 September 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Incorporation (22 pages) |
3 February 2000 | Incorporation (22 pages) |