Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Michael Anthony Roseberry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Professional Cricketer |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Miss Joanne Roseberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Riding School Proprietress |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Jean Roseberry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 February 2022) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Matthew Roseberry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 February 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Andrew Roseberry |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2003) |
Role | Hotelier |
Correspondence Address | Penshaw Hill Farm Penshaw Village Houghton Le Spring Tyne & Wear DH4 7ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
64 at £1 | Matthew Roseberry 64.00% Ordinary |
---|---|
12 at £1 | Jean Roseberry 12.00% Ordinary |
12 at £1 | Joanne Roseberry 12.00% Ordinary |
12 at £1 | Michael Anthony Roseberry 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£390,642 |
Cash | £7,613 |
Current Liabilities | £2,260,296 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Bank of Scotland PLC 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 rainton meadows arena, mercantile road, houghton-le-spring, t/n TY157065. Outstanding |
---|---|
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all the goodwill and uncalled capital and by way of floating charge all the assets see image for full details. Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: Bank of Scotland PLC 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 known as the londonderry arms and shop 1, 3, 5, 7 and 9 front street fencehouses houghton-le-spring fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's undertakings and all it's property and assets whatsoever and wheresoever present and future. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a rainton meadows arena, mercantile way, rainton bridge, houghton, le spring the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: The f/h property k/a chilton lodge & country club black boy road, chilton moor, houghton le spring the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: The f/h property k/a the dalton park inn ada street east murton seaham the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a the plough inn shadforth the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the greyhound crowall lane felling the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The bridge inn high street spennymoor the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a the stella (formerly k/a albany sports and social club) albany village centre washington the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property situate and k/a land and buildings on the west side of thorndale road (k/a thorney close variety club) thorney close sunderland the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: The Governor & 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 stella )formerly k/a albany sports and social club) albany village centre washington fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: The Governor & 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 chilton lodge & country club black boy road chilton moor houghton fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The dalton park inn ada street east murton seaham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: The property k/a the bridge inn high street spennymoor fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 25 February 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The plough inn, shadforth fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The grayhound crowhound lane felling fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a rainton meadows arena mercantile way, rainton bridge houghton le spring fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2008 | Delivered on: 8 March 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: The f/h property situate and k/a land and buildings on the east side of crawlaw (k/a the victory) easting ton the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details. Outstanding |
7 August 2007 | Delivered on: 25 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 11 March 2006 Satisfied on: 2 April 2008 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: J d stewarts front street fencehouse 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. Fully Satisfied |
1 March 2006 | Delivered on: 4 March 2006 Satisfied on: 2 April 2008 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: The queen vic ada street east murton seaham 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. Fully Satisfied |
1 March 2006 | Delivered on: 4 March 2006 Satisfied on: 2 April 2008 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: Albany sports & social club albany village centre washington. 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 |
1 March 2006 | Delivered on: 4 March 2006 Satisfied on: 2 April 2008 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: The greyhound crowhall lane felling gateshead tyne & wear. 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 |
24 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 April 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (18 pages) |
17 July 2020 | Registered office address changed from 1 st Jame's Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (16 pages) |
21 February 2020 | Appointment of receiver or manager (4 pages) |
21 February 2020 | Appointment of receiver or manager (4 pages) |
14 March 2019 | Registered office address changed from Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH to 1 st Jame's Gate Newcastle upon Tyne NE1 4AD on 14 March 2019 (2 pages) |
13 March 2019 | Appointment of a voluntary liquidator (3 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Statement of affairs (9 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Satisfaction of charge 27 in full (2 pages) |
22 February 2019 | Satisfaction of charge 22 in full (2 pages) |
24 April 2018 | Satisfaction of charge 37 in full (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 January 2016 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
15 January 2016 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 January 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
14 January 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH (1 page) |
15 December 2015 | Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH (1 page) |
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Director's details changed for Michael Anthony Roseberry on 30 September 2009 (1 page) |
20 December 2012 | Director's details changed for Michael Anthony Roseberry on 30 September 2009 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 March 2010 | Director's details changed for Joanne Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Joanne Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Anthony Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Matthew Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Joanne Roseberry on 25 February 2010 (1 page) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Jean Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Jean Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Anthony Roseberry on 25 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Joanne Roseberry on 25 February 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Matthew Roseberry on 25 February 2010 (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: rainton meadows arena rainton business park mercantile road, houghton le spring, tyne and wear DH4 5PH (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: rainton meadows arena rainton business park mercantile road, houghton le spring, tyne and wear DH4 5PH (1 page) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: estate office, penshaw hill farm old penshaw houghton le spring co durham DH4 7ER (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: estate office, penshaw hill farm old penshaw houghton le spring co durham DH4 7ER (1 page) |
7 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
7 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2006 | Return made up to 25/02/06; full list of members (3 pages) |
16 May 2006 | Return made up to 25/02/06; full list of members (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
18 May 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members
|
5 April 2005 | Return made up to 25/02/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
24 July 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
12 June 2003 | Return made up to 25/02/03; full list of members (10 pages) |
12 June 2003 | Return made up to 25/02/03; full list of members (10 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Ad 25/02/02--------- £ si 99@1 (2 pages) |
10 May 2002 | Ad 25/02/02--------- £ si 99@1 (2 pages) |
9 May 2002 | Return made up to 25/02/02; full list of members (7 pages) |
9 May 2002 | Return made up to 25/02/02; full list of members (7 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
31 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
21 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
25 February 2000 | Incorporation (17 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (17 pages) |
25 February 2000 | Secretary resigned (1 page) |