Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary Name | Mr Neill Aidan Winch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Director Name | Jeffrey Howard Lawrence |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Security |
Correspondence Address | 18 Whernside Close Washington Tyne & Wear NE37 1ST |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
Secretary Name | Jeffrey Howard Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Security |
Correspondence Address | 18 Whernside Close Washington Tyne & Wear NE37 1ST |
Director Name | Mr Brian Wilde |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Michael Prior |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2007) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 West Wynd Killing Worth Northumberland NE12 6FP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | phoenixsecurityuk.co.uk |
---|---|
Telephone | 0191 2160411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne & Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Danieli Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Satisfaction of charge 10 in full (2 pages) |
18 October 2022 | Satisfaction of charge 6 in full (1 page) |
18 October 2022 | Satisfaction of charge 8 in full (1 page) |
18 October 2022 | Satisfaction of charge 5 in full (1 page) |
18 October 2022 | Satisfaction of charge 7 in full (1 page) |
18 October 2022 | Satisfaction of charge 11 in full (2 pages) |
18 October 2022 | Satisfaction of charge 9 in full (1 page) |
11 October 2022 | Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages) |
11 October 2022 | Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page) |
26 September 2022 | Appointment of Ms Donna Winch as a director on 13 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
12 July 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
30 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 December 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Stephen William Howe on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Stephen William Howe on 11 May 2011 (2 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered 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 2010 | Secretary's details changed for Mr Neill Aidan Winch on 11 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Neill Aidan Winch on 11 May 2010 (1 page) |
19 May 2010 | Registered 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 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Neill Aidan Winch on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Neill Aidan Winch on 11 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Neill Aidan Winch on 10 May 2010 (3 pages) |
18 May 2010 | Director's details changed for Mr Neill Aidan Winch on 10 May 2010 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 July 2009 | Director and secretary's change of particulars / neill winch / 01/05/2009 (1 page) |
17 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Registered 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 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
17 July 2009 | Registered 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 2009 | Location of debenture register (1 page) |
17 July 2009 | Director's change of particulars / stephen howe / 01/05/2007 (1 page) |
17 July 2009 | Director and secretary's change of particulars / neill winch / 01/05/2009 (1 page) |
17 July 2009 | Director's change of particulars / stephen howe / 01/05/2007 (1 page) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2009 | Gbp ic 100/90\02/12/08\gbp sr 10@1=10\ (1 page) |
14 January 2009 | Gbp ic 100/90\02/12/08\gbp sr 10@1=10\ (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
3 October 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 October 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
10 June 2008 | Secretary's change of particulars stephen william howe logged form (1 page) |
10 June 2008 | Secretary's change of particulars stephen william howe logged form (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, silverbirch house silverbirch, mylord crescent, camperdown ind est, newcastle upon tyne, NE12 5UJ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, silverbirch house silverbirch, mylord crescent, camperdown ind est, newcastle upon tyne, NE12 5UJ (1 page) |
19 May 2008 | Director's change of particulars / stephen howe / 03/07/2007 (2 pages) |
19 May 2008 | Director's change of particulars / stephen howe / 03/07/2007 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
3 September 2007 | Registered 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 2007 | Registered 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 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Return made up to 11/05/06; full list of members (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: high gosforth park, gosforth, newcastle upon tyne, tyne and wear NE3 5HP (1 page) |
3 July 2006 | Location of debenture register (1 page) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
26 October 2005 | Particulars of mortgage/charge (9 pages) |
26 October 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
4 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
7 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (15 pages) |
25 May 2004 | Particulars of mortgage/charge (15 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members
|
16 June 2003 | Return made up to 11/05/03; full list of members
|
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 11/05/02; full list of members
|
9 January 2003 | Return made up to 11/05/02; full list of members
|
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: high gosforth park, gosforth, newcastle upon tyne, NE3 5HP (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: high gosforth park, gosforth, newcastle upon tyne, NE3 5HP (1 page) |
15 June 2001 | Return made up to 11/05/01; full list of members
|
15 June 2001 | Return made up to 11/05/01; full list of members
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (12 pages) |
11 May 2000 | Incorporation (12 pages) |