Sunderland
SR3 3XR
Secretary Name | Mr Simon Walker |
---|---|
Status | Closed |
Appointed | 26 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Director Name | Jonathan Edward Madison Jarvis |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Director Name | Mr Steven Barry Smith |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 11 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Director Name | Yousof Khan |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 March 2001) |
Role | Solicitor |
Correspondence Address | 31 Coopers Walk Bubbenhall Warwickshire CV8 3JB |
Director Name | Richard Paul Riley |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Secretary Name | Richard Paul Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | John Brown |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Director Name | Norman Martin Dent |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2003) |
Role | College Technician |
Correspondence Address | 97 Carley Road Southwick Sunderland Tyne & Wear SR5 2RP |
Director Name | Margaret Higgins |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 7 Dickins Street Southwick Sunderland Tyne & Wear SR5 2EA |
Director Name | Michelle Jensen |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2005) |
Role | Unemployed |
Correspondence Address | 45 Washington Road Hylton Castle Sunderland Tyne & Wear SR5 3LB |
Director Name | Mr Christopher Vernon Lakin |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | James Charles McCaul |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Brentwood Avenue Sunderland Tyne & Wear SR5 4EA |
Director Name | Lavinia Peacock |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2008) |
Role | Retired |
Correspondence Address | 22 Conyers Close Castletown Sunderland Tyne & Wear SR5 3EP |
Director Name | Mr Gowan Joseph Scott |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2004) |
Role | Unemployed Boiler Maker |
Correspondence Address | 28 Bognor Street Town End Farm Sunderland Tyne & Wear SR5 4NH |
Director Name | Mrs Patricia Rose Stoker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Ashleigh Nesham Place Houghton Le Spring Tyne & Wear DH5 8AG |
Director Name | John Williams Walton |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 June 2001) |
Role | Retired Engineer |
Correspondence Address | East Dene Ravine Terrace Sunderland Tyne & Wear SR6 9LZ |
Director Name | Mr John George Johnson |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 2001) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 75 Rotherham Road Redhouse Sunderland Tyne And Wear SR5 5QY |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddicks Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Director Name | Rev Norma Leveridge |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2007) |
Role | Minister Of Religion |
Correspondence Address | 18 North Grove Roker Sunderland Tyne & Wear SR6 9PJ |
Director Name | James Donoghue |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Retired |
Correspondence Address | 72 Rockingham Road Redhouse Sunderland Tyne & Wear SR5 5HT |
Director Name | Paul French |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2011) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 45 Aylesford Mews Sunderland Tyne & Wear SR2 9HY |
Director Name | Vera Randle |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2005) |
Role | Retired |
Correspondence Address | 82 Rutherglen Road Red House Sunderland Tyne & Wear SR5 5LL |
Director Name | Cllr Norman Bohill |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Retired |
Correspondence Address | 69 Staveley Road Sunderland Tyne & Wear SR6 8JR |
Director Name | Cllr Leslie Mann |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2007) |
Role | Retired |
Correspondence Address | 5 Ernwill Avenue Sunderland Tyne & Wear SR5 3EB |
Director Name | Anne Surtees |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2006) |
Role | Housewife |
Correspondence Address | 1 Campbell Square Hylton Castle Sunderland Tyne & Wear SR5 3TG |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Richard Bell |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2005) |
Role | Joiner |
Correspondence Address | 49 Spa Well Drive Wear View Sunderland Tyne & Wear SR5 5TY |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | Mr Simon Walker |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 01 August 2016(16 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor Way Sunderland SR3 3XR |
Telephone | 0191 5255000 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Emperor Way Sunderland SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2001 | Delivered on: 6 August 2001 Persons entitled: Prudential Trustee Company Limited Classification: Security agreement between north sunderland housing company limited (the applicable borrower) and prudential trustee company limited (the security agent) Secured details: All present and future obligations and liabilities owed by the borrowers or any of them to each finance party under the finance documents (all terms as defined). Particulars: Fixed and floating charge over all undertaking property and assets present and future including buildings fixtures plant and machinery insurances and licences. See the mortgage charge document for full details. Outstanding |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 August 2016 | Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 August 2016 | Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page) |
5 August 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 July 2014 no member list (2 pages) |
4 August 2014 | Annual return made up to 24 July 2014 no member list (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (2 pages) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 24 July 2012 no member list (2 pages) |
26 July 2012 | Annual return made up to 24 July 2012 no member list (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
2 August 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
2 August 2011 | Termination of appointment of John Brown as a director (1 page) |
2 August 2011 | Appointment of Mr Simon Walker as a director (2 pages) |
2 August 2011 | Termination of appointment of Patricia Stoker as a director (1 page) |
2 August 2011 | Termination of appointment of James Mccaul as a director (1 page) |
2 August 2011 | Termination of appointment of Christopher Lakin as a director (1 page) |
2 August 2011 | Termination of appointment of Paul French as a director (1 page) |
2 August 2011 | Termination of appointment of David Crawford as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
2 August 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
2 August 2011 | Termination of appointment of John Brown as a director (1 page) |
2 August 2011 | Appointment of Mr Simon Walker as a director (2 pages) |
2 August 2011 | Termination of appointment of Patricia Stoker as a director (1 page) |
2 August 2011 | Termination of appointment of James Mccaul as a director (1 page) |
2 August 2011 | Termination of appointment of Christopher Lakin as a director (1 page) |
2 August 2011 | Termination of appointment of Paul French as a director (1 page) |
2 August 2011 | Termination of appointment of David Crawford as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Removal of a company as a social landlord (2 pages) |
1 October 2010 | Removal of a company as a social landlord (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 no member list (8 pages) |
10 August 2010 | Director's details changed for Patricia Stoker on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul French on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 no member list (8 pages) |
10 August 2010 | Director's details changed for Patricia Stoker on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul French on 24 July 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (14 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (14 pages) |
24 July 2009 | Annual return made up to 24/07/09 (4 pages) |
24 July 2009 | Annual return made up to 24/07/09 (4 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (29 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (29 pages) |
29 July 2008 | Annual return made up to 24/07/08 (4 pages) |
29 July 2008 | Appointment terminated director lavinia peacock (1 page) |
29 July 2008 | Annual return made up to 24/07/08 (4 pages) |
29 July 2008 | Appointment terminated director lavinia peacock (1 page) |
11 October 2007 | Accounts made up to 31 March 2007 (30 pages) |
11 October 2007 | Accounts made up to 31 March 2007 (30 pages) |
3 September 2007 | Annual return made up to 24/07/07 (2 pages) |
3 September 2007 | Annual return made up to 24/07/07 (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
25 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
25 October 2006 | Aa on wrong co should be 4039217 (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
25 October 2006 | Aa on wrong co should be 4039217 (1 page) |
14 August 2006 | Annual return made up to 24/07/06 (3 pages) |
14 August 2006 | Annual return made up to 24/07/06 (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
11 November 2005 | Full accounts made up to 31 March 2005 (30 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (30 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 24/07/05 (9 pages) |
8 August 2005 | Annual return made up to 24/07/05 (9 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
20 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 24/07/04 (10 pages) |
29 July 2004 | Annual return made up to 24/07/04 (10 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (32 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (32 pages) |
4 August 2003 | Annual return made up to 24/07/03 (9 pages) |
4 August 2003 | Annual return made up to 24/07/03 (9 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Full accounts made up to 31 March 2002 (29 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (29 pages) |
30 July 2002 | Annual return made up to 24/07/02
|
30 July 2002 | Annual return made up to 24/07/02
|
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
12 November 2001 | Full accounts made up to 25 March 2001 (15 pages) |
12 November 2001 | Full accounts made up to 25 March 2001 (15 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
17 August 2001 | Annual return made up to 24/07/01
|
17 August 2001 | Annual return made up to 24/07/01
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
8 August 2001 | Registration of social landlord (1 page) |
8 August 2001 | Registration of social landlord (1 page) |
6 August 2001 | Particulars of mortgage/charge (14 pages) |
6 August 2001 | Particulars of mortgage/charge (14 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
2 July 2001 | Memorandum and Articles of Association (38 pages) |
2 July 2001 | Memorandum and Articles of Association (38 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page) |
5 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Incorporation (45 pages) |
24 July 2000 | Incorporation (45 pages) |