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 | Mr Steven Barry Smith |
---|---|
Date of Birth | October 1973 (Born 50 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 |
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 |
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 | Richard Paul Riley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
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 22 March 2001) |
Role | Solicitor |
Correspondence Address | 31 Coopers Walk Bubbenhall Warwickshire CV8 3JB |
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 22 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | George William Blyth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2004) |
Role | Retired |
Correspondence Address | 3 Katrine Court Doxford Park Sunderland Tyne And Wear SR3 2LH |
Director Name | John Clark Wright |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2005) |
Role | Retired |
Correspondence Address | 2 Shirley Gardens Sunderland Tyne & Wear SR3 1YD |
Director Name | Margaret Sheila Wilson |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Aberdeen Tower Lakeside Village Sunderland Tyne & Wear SR3 3AS |
Director Name | David Ross Wares |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 1 Knollside Close Hall Farm Sunderland Tyne & Wear SR3 2UD |
Director Name | Mr Andrew Michael Tilbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Sidecliffe Road Roker Sunderland Tyne & Wear SR6 9JR |
Director Name | Cllr Leslie Scott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 13 Parkside East Herrington Sunderland Tyne & Wear SR3 3RH |
Director Name | Ms Joan Newport |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashdown Road Farringdon Sunderland Tyne & Wear SR3 3HU |
Director Name | Robert Kirby |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 4 Tanfield Road Thorney Close Sunderland SR3 4LB |
Director Name | Brian Edward Askins |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2002) |
Role | Building Manager |
Correspondence Address | 38 Sevenoaks Drive Hastings Hill Sunderland Tyne & Wear SR4 9LS |
Director Name | George Howe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2001) |
Role | Retired |
Correspondence Address | 5 Angram Drive Newminister Park Sunderland Tyne & Wear SR2 7RD |
Director Name | Michael Crawford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Saint Bedes Terrace Ashbrooke Sunderland Tyne & Wear SR2 8HS |
Director Name | David Browne |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2004) |
Role | Unemployed |
Correspondence Address | 32 Rutland Avenue New Silksworth Sunderland Tyne & Wear SR3 1JG |
Director Name | George Robert Brewis |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Aberdeen Tower Lakeside Village Sunderland Tyne & Wear SR3 3AR |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months 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 | Mr Philip Curtis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 14 Park Parade Roker Sunderland Tyne & Wear SR6 9LU |
Director Name | Cllr Margaret Forbes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2004) |
Role | Sunderland City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ashburne Villa Ryhope Street South Ryhope Sunderland Tyne And Wear SR2 0HG |
Director Name | Mr Frederick George McQueen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Polwarth Road Brunton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NE |
Director Name | Mr William Thomas Ivison |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Canterbury Road Newton Hall Durham DH1 5XA |
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 | Robert Geoffrey Oliver |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2005) |
Role | Teacher |
Correspondence Address | 26 Summerhill Miggle Herrington Sunderland Tyne & Wear SR3 3NJ |
Director Name | Georg William Blyth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 3 Katrine Court Doxford Park Sunderland Tyne & Wear SR3 2LH |
Director Name | Georgina Kennedy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2005) |
Role | Retired |
Correspondence Address | 14 Darley Court Doxford Park Sunderland Tyne & Wear SR3 2LP |
Director Name | Shaun Owen Craig |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2006) |
Role | Retired |
Correspondence Address | 24 Sefton Square Springwell Sunderland Tyne & Wear SR3 4DN |
Director Name | Cllr Peter Gibson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vicarage Close Silksworth Sunderland Tyne & Wear SR3 1JF |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 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 56 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 |
Website | www.gentoosunderland.com |
---|---|
Telephone | 0191 5255001 |
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 (6 years, 5 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 Secured details: All present and future obligations and liabilities due or to become due from the borrowers (as defined) or any of them to the chargee as trustee of the security constituted under this deed for itself and the lender (the "finance party") in accordance with the security trust deed ("the security agent") under the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. 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 | Confirmation statement made on 24 July 2017 with no updates (3 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 | Accounts for a dormant company made up to 31 March 2017 (2 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) |
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 on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Louise Bassett as a director on 1 August 2016 (2 pages) |
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 | 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) |
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) |
25 July 2012 | Annual return made up to 24 July 2012 no member list (2 pages) |
25 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 | Termination of appointment of Frederick Mcqueen as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (9 pages) |
2 August 2011 | Termination of appointment of Michael Crawford as a director (1 page) |
2 August 2011 | Termination of appointment of Michael Crawford 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 William Ivison as a director (1 page) |
2 August 2011 | Termination of appointment of Margaret Wilson as a director (1 page) |
2 August 2011 | Termination of appointment of David Crawford as a director (1 page) |
2 August 2011 | Termination of appointment of Joan Newport as a director (1 page) |
2 August 2011 | Termination of appointment of Margaret Wilson as a director (1 page) |
2 August 2011 | Termination of appointment of George Brewis as a director (1 page) |
2 August 2011 | Termination of appointment of David Crawford as a director (1 page) |
2 August 2011 | Termination of appointment of William Ivison as a director (1 page) |
2 August 2011 | Termination of appointment of Frederick Mcqueen as a director (1 page) |
2 August 2011 | Termination of appointment of George Brewis as a director (1 page) |
2 August 2011 | Termination of appointment of Philip Curtis as a director (1 page) |
2 August 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
2 August 2011 | Termination of appointment of Philip Curtis 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 Joan Newport as a director (1 page) |
2 August 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (9 pages) |
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 (10 pages) |
10 August 2010 | Director's details changed for Philip Curtis on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Curtis on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for George Robert Brewis on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for George Robert Brewis on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 no member list (10 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 | Annual return made up to 24/07/08 (4 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
26 July 2007 | Annual return made up to 24/07/07 (3 pages) |
26 July 2007 | Annual return made up to 24/07/07 (3 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) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
25 October 2006 | Aa on wrong co should be 4039240 (1 page) |
25 October 2006 | Aa on wrong co should be 4039240 (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (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) |
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) |
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) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
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) |
29 July 2004 | Annual return made up to 24/07/04 (9 pages) |
29 July 2004 | Annual return made up to 24/07/04 (9 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 31 March 2003 (32 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (32 pages) |
4 August 2003 | Annual return made up to 24/07/03 (10 pages) |
4 August 2003 | Annual return made up to 24/07/03 (10 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (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) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
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) |
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) |
17 August 2001 | Annual return made up to 24/07/01
|
17 August 2001 | Annual return made up to 24/07/01
|
8 August 2001 | Reg as social landlord (1 page) |
8 August 2001 | Reg as social landlord (1 page) |
6 August 2001 | Particulars of mortgage/charge (14 pages) |
6 August 2001 | Particulars of mortgage/charge (14 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
2 July 2001 | Memorandum and Articles of Association (37 pages) |
2 July 2001 | Memorandum and Articles of Association (37 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 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 | 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 | 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 | Secretary resigned;director resigned (1 page) |
10 April 2001 | 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) |
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 | 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
|
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
21 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed;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 | 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) |
24 July 2000 | Incorporation (43 pages) |
24 July 2000 | Incorporation (43 pages) |