Company NamePhoenix Security UK Limited
Company StatusDissolved
Company Number03990862
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(1 year, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary NameMr Neill Aidan Winch
NationalityBritish
StatusClosed
Appointed13 November 2001(1 year, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2022(22 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameJeffrey Howard Lawrence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSecurity
Correspondence Address18 Whernside Close
Washington
Tyne & Wear
NE37 1ST
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary NameJeffrey Howard Lawrence
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSecurity
Correspondence Address18 Whernside Close
Washington
Tyne & Wear
NE37 1ST
Director NameMr Brian Wilde
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMichael Prior
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2007)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 West Wynd
Killing Worth
Northumberland
NE12 6FP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitephoenixsecurityuk.co.uk
Telephone0191 2160411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Danieli Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 July 2011Delivered on: 28 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 August 2010Delivered on: 12 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 October 2009Delivered on: 16 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 September 2009Delivered on: 2 October 2009
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 September 2009Delivered on: 5 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2013Delivered on: 22 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
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: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
13 November 2012Delivered on: 20 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
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: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Outstanding
3 August 2007Delivered on: 14 August 2007
Satisfied on: 5 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 2007Delivered on: 15 May 2007
Satisfied on: 5 February 2010
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 October 2005Delivered on: 26 October 2005
Satisfied on: 4 August 2007
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
24 May 2004Delivered on: 25 May 2004
Satisfied on: 4 August 2007
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Satisfaction of charge 10 in full (2 pages)
18 October 2022Satisfaction of charge 6 in full (1 page)
18 October 2022Satisfaction of charge 8 in full (1 page)
18 October 2022Satisfaction of charge 5 in full (1 page)
18 October 2022Satisfaction of charge 7 in full (1 page)
18 October 2022Satisfaction of charge 11 in full (2 pages)
18 October 2022Satisfaction of charge 9 in full (1 page)
11 October 2022Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages)
11 October 2022Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page)
26 September 2022Appointment of Ms Donna Winch as a director on 13 September 2022 (2 pages)
26 September 2022Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
12 July 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 90
(4 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 December 2012Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 19 December 2012 (1 page)
23 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Stephen William Howe on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Stephen William Howe on 11 May 2011 (2 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 19 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Neill Aidan Winch on 11 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Neill Aidan Winch on 11 May 2010 (1 page)
19 May 2010Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 19 May 2010 (1 page)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Neill Aidan Winch on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Neill Aidan Winch on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Neill Aidan Winch on 10 May 2010 (3 pages)
18 May 2010Director's details changed for Mr Neill Aidan Winch on 10 May 2010 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 July 2009Director and secretary's change of particulars / neill winch / 01/05/2009 (1 page)
17 July 2009Return made up to 11/05/09; full list of members (4 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Registered office changed on 17/07/2009 from silverbirch house mylord crescent camperdown ind est, killingworth newcastle upon tyne tyne and wear NE12 5UJ (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 11/05/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from silverbirch house mylord crescent camperdown ind est, killingworth newcastle upon tyne tyne and wear NE12 5UJ (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Director's change of particulars / stephen howe / 01/05/2007 (1 page)
17 July 2009Director and secretary's change of particulars / neill winch / 01/05/2009 (1 page)
17 July 2009Director's change of particulars / stephen howe / 01/05/2007 (1 page)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2009Gbp ic 100/90\02/12/08\gbp sr 10@1=10\ (1 page)
14 January 2009Gbp ic 100/90\02/12/08\gbp sr 10@1=10\ (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
3 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
10 June 2008Secretary's change of particulars stephen william howe logged form (1 page)
10 June 2008Secretary's change of particulars stephen william howe logged form (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from, silverbirch house silverbirch, mylord crescent, camperdown ind est, newcastle upon tyne, NE12 5UJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from, silverbirch house silverbirch, mylord crescent, camperdown ind est, newcastle upon tyne, NE12 5UJ (1 page)
19 May 2008Director's change of particulars / stephen howe / 03/07/2007 (2 pages)
19 May 2008Director's change of particulars / stephen howe / 03/07/2007 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
29 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: park house, high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page)
3 September 2007Registered office changed on 03/09/07 from: park house, high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
21 May 2007Return made up to 11/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 11/05/07; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Return made up to 11/05/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Registered office changed on 03/07/06 from: high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 11/05/06; full list of members (3 pages)
3 July 2006Registered office changed on 03/07/06 from: high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page)
3 July 2006Location of debenture register (1 page)
19 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
26 October 2005Particulars of mortgage/charge (9 pages)
26 October 2005Particulars of mortgage/charge (9 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
4 May 2005Return made up to 11/05/05; full list of members (7 pages)
4 May 2005Return made up to 11/05/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
7 July 2004Return made up to 11/05/04; full list of members (6 pages)
7 July 2004Return made up to 11/05/04; full list of members (6 pages)
25 May 2004Particulars of mortgage/charge (15 pages)
25 May 2004Particulars of mortgage/charge (15 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
16 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
9 January 2003Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Secretary resigned;director resigned (1 page)
12 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
28 January 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
28 January 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
29 June 2001Registered office changed on 29/06/01 from: high gosforth park, gosforth, newcastle upon tyne, NE3 5HP (1 page)
29 June 2001Registered office changed on 29/06/01 from: high gosforth park, gosforth, newcastle upon tyne, NE3 5HP (1 page)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
25 May 2000Registered office changed on 25/05/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
11 May 2000Incorporation (12 pages)
11 May 2000Incorporation (12 pages)