Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director Name | Mr Fred Patterson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Stephen Harrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 14 Hyde Street Sunderland Tyne & Wear SR2 8PJ |
Director Name | Dr Anthony Markham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | University Reader |
Correspondence Address | 8 West Lawn Sunderland Tyne & Wear SR2 7HW |
Secretary Name | Mr John M Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rowlandson Terrace Sunderland Tyne & Wear SR2 7SU |
Director Name | Anthony Paul Alexander Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Turnstile Mews Sunderland Tyne And Wear SR6 9TP |
Director Name | Mr John M Cowley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2007) |
Role | Insurance Consultant |
Correspondence Address | 7 Rowlandson Terrace Sunderland Tyne & Wear SR2 7SU |
Director Name | Dennis New |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 70 Brockenhurst Drive Hastings Hill Sunderland Tyne & Wear SR4 9NS |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland SR2 7TR |
Director Name | Mr Robert George Deverson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Lea East Herrington Sunderland Tyne & Wear SR3 3SZ |
Director Name | Graeme Howard Edmundson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Dunelm Sunderland Tyne & Wear SR2 7QT |
Director Name | Grenville Irving |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 2008) |
Role | Business Adviser Manager |
Correspondence Address | 11 Holmlands Park South Sunderland Tyne & Wear SR2 7SG |
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 14 Myrella Crescent Sunderland Tyne & Wear SR2 9DH |
Director Name | Kevin Brendan Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorhill Court Seaview Road West Sunderland Tyne & Wear SR2 9DE |
Director Name | Mr Alexander Stuart Smiles |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Ashbrooke Crescent Sunderland Tyne & Wear SR2 7HL |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lambourne Road Tunstall Sunderland Tyne & Wear SR2 9BX |
Secretary Name | Lynn Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2013) |
Role | Franchise Hairdresser |
Correspondence Address | 10 Brookside Gardens Sunderland Tyne & Wear SR2 7RJ |
Director Name | Mr Christopher Gary Burns |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2012) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 114 Trevarren Drive Leechmere Grange Sunderland Tyne And Wear SR2 0YZ |
Director Name | Mr Paul Alfred Amundsen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2010) |
Role | Trustee |
Correspondence Address | 7 Evelyn Street Sunderland SR2 7NB |
Director Name | David Pringle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Anthony Michael Watt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr George Stephen Crute |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Robert Barry Gristwood |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Anthony Paul Alexander Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 2020) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Christopher Johnston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2019) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Secretary Name | Mr Peter Fenwick |
---|---|
Status | Resigned |
Appointed | 11 December 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Peter Fenwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Secretary Name | Dr Christopher Brown |
---|---|
Status | Resigned |
Appointed | 06 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Paul Airey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Gregory Richard Applegarth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2019) |
Role | Senior Client Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Secretary Name | Mr Harry Parlett |
---|---|
Status | Resigned |
Appointed | 12 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2020) |
Role | Company Director |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Robin Wilson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(18 years after company formation) |
Appointment Duration | 11 months (resigned 09 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Dennis Gibson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashbrooke Sports Club West Lawn Sunderland SR7 7HH |
Director Name | Mr James Hastings Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2021) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mr Jeff Mark Stoker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrooke Sports Club Ashbrooke Sports Club Ltd West Lawn Sunderland SR2 7HH |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Secretary Name | Mrs Patricia Anne Page |
---|---|
Status | Resigned |
Appointed | 16 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Website | ashbrookesports.org |
---|---|
Email address | [email protected] |
Telephone | 0191 5284536 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ashbrooke Sports Club West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £535,194 |
Net Worth | £934,393 |
Cash | £20,246 |
Current Liabilities | £52,942 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
20 February 2015 | Delivered on: 22 February 2015 Persons entitled: The English Sports Council Classification: A registered charge Particulars: Freehold land and buildings at ashbrooke road, sunderland SR2 7HH and registered at land registry under title number TY358995 for more details please refer to the instrument. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Outstanding |
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ahbrooke sports club, west lawn, ashbrooke road, sunderland, tyne & wear all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
2 March 2010 | Delivered on: 5 March 2010 Satisfied on: 13 November 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
2 March 2010 | Delivered on: 5 March 2010 Satisfied on: 10 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashbrooke sports club, west lawn, ashbrook road, sunderland t/no TY385572 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
29 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 March 2010 Persons entitled: Northern Rock PLC Classification: Charge deed 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: F/H land on the east side of angram drive sunderland t/no TY284508 and TY402650 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Fully Satisfied |
5 March 2004 | Delivered on: 9 March 2004 Satisfied on: 15 June 2012 Persons entitled: Northern Rock PLC Classification: Charge deed 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: By way of legal mortgage the freehold property known as land and buildings at ashbrooke sports club west lawn ashbrooke road sunderland tyne and wear t/n TY358995 and all its fixtures and by way of specific charge all the income by way of fixed charge the equipment and goods by way of floating charge all other moveable plant machinery the undertaking and all other property rights by way of assignment to the lender the goodwill and the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Appointment of Mrs Patricia Anne Page as a secretary on 16 November 2020 (2 pages) |
---|---|
16 November 2020 | Termination of appointment of Harry Parlett as a secretary on 16 November 2020 (1 page) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Anthony Paul Alexander Clark as a director on 5 February 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
14 October 2019 | Appointment of Mr Michael Smith as a director on 11 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Gregory Richard Applegarth as a director on 11 October 2019 (1 page) |
5 September 2019 | Resolutions
|
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Robin Wilson as a director on 9 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Jeffrey Mark Stoker as a director on 2 July 2019 (2 pages) |
13 June 2019 | Termination of appointment of Christopher Johnston as a director on 12 June 2019 (1 page) |
20 May 2019 | Termination of appointment of Paul Airey as a director on 16 May 2019 (1 page) |
20 May 2019 | Appointment of Mr James Hastings Smith as a director on 16 May 2019 (2 pages) |
15 April 2019 | Appointment of Mr Dennis Gibson as a director on 9 April 2019 (2 pages) |
1 February 2019 | Appointment of Mr Robin Wilson as a director on 8 August 2018 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
22 October 2018 | Appointment of Mr Harry Parlett as a secretary on 12 June 2018 (2 pages) |
21 August 2018 | Termination of appointment of George Stephen Crute as a director on 7 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Robert Barry Gristwood as a director on 9 November 2017 (1 page) |
21 May 2018 | Termination of appointment of Christopher Brown as a secretary on 20 November 2017 (1 page) |
21 May 2018 | Appointment of Mr Gregory Richard Applegarth as a director on 15 March 2018 (2 pages) |
21 May 2018 | Termination of appointment of Peter Fenwick as a director on 28 November 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
4 November 2016 | Appointment of Mr Peter Fenwick as a director on 19 September 2016 (2 pages) |
4 November 2016 | Appointment of Dr Christopher Brown as a secretary on 6 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Peter Fenwick as a director on 19 September 2016 (2 pages) |
4 November 2016 | Appointment of Dr Christopher Brown as a secretary on 6 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Peter Fenwick as a secretary on 19 September 2016 (1 page) |
3 November 2016 | Appointment of Mr Paul Airey as a director on 24 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Peter Fenwick as a secretary on 19 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Anthony Michael Watt as a director on 18 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Anthony Michael Watt as a director on 18 September 2016 (1 page) |
3 November 2016 | Appointment of Mr Paul Airey as a director on 24 October 2016 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 October 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
15 April 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 February 2015 | Registration of charge 040344150007, created on 20 February 2015
|
22 February 2015 | Registration of charge 040344150007, created on 20 February 2015
|
12 November 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
21 February 2014 | Appointment of Mr Peter Fenwick as a secretary (2 pages) |
21 February 2014 | Appointment of Mr Christopher Johnston as a director (2 pages) |
21 February 2014 | Termination of appointment of Lynn Hodgkinson as a secretary (1 page) |
21 February 2014 | Appointment of Mr Anthony Paul Clark as a director (2 pages) |
21 February 2014 | Termination of appointment of David Pringle as a director (1 page) |
21 February 2014 | Appointment of Mr George Stephen Crute as a director (2 pages) |
21 February 2014 | Termination of appointment of Graeme Edmundson as a director (1 page) |
21 February 2014 | Appointment of Mr Anthony Michael Watt as a director (2 pages) |
21 February 2014 | Termination of appointment of Alexander Smiles as a director (1 page) |
21 February 2014 | Appointment of Mr Anthony Michael Watt as a director (2 pages) |
21 February 2014 | Termination of appointment of Graeme Edmundson as a director (1 page) |
21 February 2014 | Appointment of Mr Anthony Paul Clark as a director (2 pages) |
21 February 2014 | Termination of appointment of David Pringle as a director (1 page) |
21 February 2014 | Appointment of Mr Robert Barry Gristwood as a director (2 pages) |
21 February 2014 | Appointment of Mr Peter Fenwick as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Alexander Smiles as a director (1 page) |
21 February 2014 | Termination of appointment of Robert Deverson as a director (1 page) |
21 February 2014 | Appointment of Mr Robert Barry Gristwood as a director (2 pages) |
21 February 2014 | Termination of appointment of Lynn Hodgkinson as a secretary (1 page) |
21 February 2014 | Appointment of Mr George Stephen Crute as a director (2 pages) |
21 February 2014 | Appointment of Mr Christopher Johnston as a director (2 pages) |
21 February 2014 | Termination of appointment of Robert Deverson as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
3 July 2012 | Termination of appointment of Christopher Burns as a director (1 page) |
3 July 2012 | Termination of appointment of Christopher Burns as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Watson as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Watson as a director (1 page) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 February 2012 | Appointment of David Pringle as a director (2 pages) |
27 February 2012 | Appointment of David Pringle as a director (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 October 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
21 October 2011 | Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages) |
21 October 2011 | Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages) |
21 October 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
21 October 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
21 October 2011 | Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages) |
21 October 2011 | Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
4 May 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (20 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (20 pages) |
17 August 2010 | Annual return made up to 9 August 2010 (20 pages) |
17 August 2010 | Termination of appointment of Paul Amundsen as a director (2 pages) |
17 August 2010 | Termination of appointment of Kevin Lyons as a director (2 pages) |
17 August 2010 | Termination of appointment of Kevin Lyons as a director (2 pages) |
17 August 2010 | Termination of appointment of Christopher Johnson as a director (2 pages) |
17 August 2010 | Termination of appointment of Paul Amundsen as a director (2 pages) |
17 August 2010 | Termination of appointment of Christopher Johnson as a director (2 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (25 pages) |
20 August 2009 | Annual return made up to 14/07/09 (4 pages) |
20 August 2009 | Appointment terminated director grenville irving (1 page) |
20 August 2009 | Director appointed mr christopher gary burns (1 page) |
20 August 2009 | Director appointed mr christopher gary burns (1 page) |
20 August 2009 | Appointment terminated director grenville irving (1 page) |
20 August 2009 | Director appointed mr paul alfred amundsen (1 page) |
20 August 2009 | Director appointed mr paul alfred amundsen (1 page) |
20 August 2009 | Annual return made up to 14/07/09 (4 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
17 November 2008 | Annual return made up to 14/07/08 (4 pages) |
17 November 2008 | Annual return made up to 14/07/08 (4 pages) |
17 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
5 December 2007 | Particulars of mortgage/charge (7 pages) |
5 December 2007 | Particulars of mortgage/charge (7 pages) |
15 November 2007 | Annual return made up to 14/07/07 (2 pages) |
15 November 2007 | Annual return made up to 14/07/07 (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (24 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (24 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (25 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (25 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
31 July 2006 | Annual return made up to 14/07/06 (2 pages) |
31 July 2006 | Annual return made up to 14/07/06 (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (24 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (24 pages) |
15 August 2005 | Annual return made up to 14/07/05 (2 pages) |
15 August 2005 | Annual return made up to 14/07/05 (2 pages) |
16 December 2004 | Total exemption full accounts made up to 31 December 2003 (25 pages) |
16 December 2004 | Total exemption full accounts made up to 31 December 2003 (25 pages) |
30 September 2004 | Annual return made up to 14/07/04 (6 pages) |
30 September 2004 | Annual return made up to 14/07/04 (6 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
9 March 2004 | Particulars of mortgage/charge (6 pages) |
9 March 2004 | Particulars of mortgage/charge (6 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
12 August 2003 | Annual return made up to 14/07/03 (4 pages) |
12 August 2003 | Annual return made up to 14/07/03 (4 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 October 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
22 October 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
30 July 2002 | Annual return made up to 14/07/02 (4 pages) |
30 July 2002 | Annual return made up to 14/07/02 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 September 2001 | Annual return made up to 14/07/01 (3 pages) |
10 September 2001 | Annual return made up to 14/07/01 (3 pages) |
14 July 2000 | Incorporation (20 pages) |
14 July 2000 | Incorporation (20 pages) |