Company NameNorth Sunderland Housing Company Limited
Company StatusDissolved
Company Number04039210
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise Bassett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(16 years after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMr Simon Walker
StatusClosed
Appointed26 May 2017(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (closed 12 September 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Steven Barry Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 11 Dundee Court
73 Wapping High Street
London
E1W 2YG
Director NameJonathan Edward Madison Jarvis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Director NameRichard Paul Riley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameYousof Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2001)
RoleSolicitor
Correspondence Address31 Coopers Walk
Bubbenhall
Warwickshire
CV8 3JB
Secretary NameRichard Paul Riley
NationalityBritish
StatusResigned
Appointed08 January 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameMr John George Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2001)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address75 Rotherham Road
Redhouse
Sunderland
Tyne And Wear
SR5 5QY
Director NameNorman Martin Dent
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2003)
RoleCollege Technician
Correspondence Address97 Carley Road
Southwick
Sunderland
Tyne & Wear
SR5 2RP
Director NameJohn Williams Walton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 21 June 2001)
RoleRetired Engineer
Correspondence AddressEast Dene
Ravine Terrace
Sunderland
Tyne & Wear
SR6 9LZ
Director NameMrs Patricia Rose Stoker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressAshleigh
Nesham Place
Houghton Le Spring
Tyne & Wear
DH5 8AG
Director NameMargaret Higgins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleRetired
Correspondence Address7 Dickins Street
Southwick
Sunderland
Tyne & Wear
SR5 2EA
Director NameJohn Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameMichelle Jensen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2005)
RoleUnemployed
Correspondence Address45 Washington Road
Hylton Castle
Sunderland
Tyne & Wear
SR5 3LB
Director NameMr Christopher Vernon Lakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Marsden Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameMr Gowan Joseph Scott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleUnemployed Boiler Maker
Correspondence Address28 Bognor Street
Town End Farm
Sunderland
Tyne & Wear
SR5 4NH
Director NameJames Charles McCaul
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Brentwood Avenue
Sunderland
Tyne & Wear
SR5 4EA
Director NameLavinia Peacock
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2008)
RoleRetired
Correspondence Address22 Conyers Close
Castletown
Sunderland
Tyne & Wear
SR5 3EP
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddicks Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Director NameRev Norma Leveridge
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2007)
RoleMinister Of Religion
Correspondence Address18 North Grove
Roker
Sunderland
Tyne & Wear
SR6 9PJ
Director NamePaul French
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2011)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address45 Aylesford Mews
Sunderland
Tyne & Wear
SR2 9HY
Director NameJames Donoghue
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleRetired
Correspondence Address72 Rockingham Road
Redhouse
Sunderland
Tyne & Wear
SR5 5HT
Director NameVera Randle
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2005)
RoleRetired
Correspondence Address82 Rutherglen Road
Red House
Sunderland
Tyne & Wear
SR5 5LL
Director NameCllr Norman Bohill
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2005)
RoleRetired
Correspondence Address69 Staveley Road
Sunderland
Tyne & Wear
SR6 8JR
Director NameCllr Leslie Mann
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2007)
RoleRetired
Correspondence Address5 Ernwill Avenue
Sunderland
Tyne & Wear
SR5 3EB
Director NameAnne Surtees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2006)
RoleHousewife
Correspondence Address1 Campbell Square
Hylton Castle
Sunderland
Tyne & Wear
SR5 3TG
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameRichard Bell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2005)
RoleJoiner
Correspondence Address49 Spa Well Drive
Wear View
Sunderland
Tyne & Wear
SR5 5TY
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years after company formation)
Appointment Duration5 years (resigned 01 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed01 August 2016(16 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2017)
RoleCompany Director
Correspondence Address2 Emperor Way
Sunderland
SR3 3XR

Contact

Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Emperor Way
Sunderland
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 July 2001Delivered 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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
5 August 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (2 pages)
28 July 2015Annual return made up to 24 July 2015 no member list (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 24 July 2014 no member list (2 pages)
4 August 2014Annual return made up to 24 July 2014 no member list (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (2 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Annual return made up to 24 July 2012 no member list (2 pages)
26 July 2012Annual return made up to 24 July 2012 no member list (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 August 2011Termination of appointment of Paul French as a director (1 page)
2 August 2011Termination of appointment of James Mccaul as a director (1 page)
2 August 2011Termination of appointment of Paul French as a director (1 page)
2 August 2011Termination of appointment of John Brown as a director (1 page)
2 August 2011Termination of appointment of James Mccaul as a director (1 page)
2 August 2011Termination of appointment of John Brown as a director (1 page)
2 August 2011Termination of appointment of Patricia Stoker as a director (1 page)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Termination of appointment of Christopher Lakin as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 pages)
2 August 2011Termination of appointment of Christopher Lakin as a director (1 page)
2 August 2011Termination of appointment of Charles Howden as a secretary (1 page)
2 August 2011Termination of appointment of Charles Howden as a secretary (1 page)
2 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
2 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 pages)
2 August 2011Termination of appointment of Patricia Stoker as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Removal of a company as a social landlord (2 pages)
1 October 2010Removal of a company as a social landlord (2 pages)
10 August 2010Director's details changed for Paul French on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Paul French on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Patricia Stoker on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Patricia Stoker on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (8 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (8 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (14 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (14 pages)
24 July 2009Annual return made up to 24/07/09 (4 pages)
24 July 2009Annual return made up to 24/07/09 (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (29 pages)
17 September 2008Full accounts made up to 31 March 2008 (29 pages)
29 July 2008Annual return made up to 24/07/08 (4 pages)
29 July 2008Appointment terminated director lavinia peacock (1 page)
29 July 2008Appointment terminated director lavinia peacock (1 page)
29 July 2008Annual return made up to 24/07/08 (4 pages)
11 October 2007Accounts made up to 31 March 2007 (30 pages)
11 October 2007Accounts made up to 31 March 2007 (30 pages)
3 September 2007Annual return made up to 24/07/07 (2 pages)
3 September 2007Annual return made up to 24/07/07 (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
25 October 2006Aa on wrong co should be 4039217 (1 page)
25 October 2006Aa on wrong co should be 4039217 (1 page)
14 August 2006Annual return made up to 24/07/06 (3 pages)
14 August 2006Annual return made up to 24/07/06 (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2005Full accounts made up to 31 March 2005 (30 pages)
11 November 2005Full accounts made up to 31 March 2005 (30 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
8 August 2005Annual return made up to 24/07/05 (9 pages)
8 August 2005Annual return made up to 24/07/05 (9 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
29 July 2004Annual return made up to 24/07/04 (10 pages)
29 July 2004Annual return made up to 24/07/04 (10 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (32 pages)
1 October 2003Full accounts made up to 31 March 2003 (32 pages)
4 August 2003Annual return made up to 24/07/03 (9 pages)
4 August 2003Annual return made up to 24/07/03 (9 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
10 January 2003Full accounts made up to 31 March 2002 (29 pages)
10 January 2003Full accounts made up to 31 March 2002 (29 pages)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
13 November 2001Registered office changed on 13/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
12 November 2001Full accounts made up to 25 March 2001 (15 pages)
12 November 2001Full accounts made up to 25 March 2001 (15 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
17 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
8 August 2001Registration of social landlord (1 page)
8 August 2001Registration of social landlord (1 page)
6 August 2001Particulars of mortgage/charge (14 pages)
6 August 2001Particulars of mortgage/charge (14 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
2 July 2001Memorandum and Articles of Association (38 pages)
2 July 2001Memorandum and Articles of Association (38 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
5 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 April 2001Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page)
5 April 2001Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 July 2000Incorporation (45 pages)
24 July 2000Incorporation (45 pages)