Company NameSouth Sunderland Housing Company Limited
Company StatusDissolved
Company Number04039217
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 22 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 22 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 22 March 2001)
RoleSolicitor
Correspondence Address29 Wrens Avenue
Tipton
West Midlands
DY4 8AF
Director NameGeorge William Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2004)
RoleRetired
Correspondence Address3 Katrine Court
Doxford Park
Sunderland
Tyne And Wear
SR3 2LH
Director NameJohn Clark Wright
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2005)
RoleRetired
Correspondence Address2 Shirley Gardens
Sunderland
Tyne & Wear
SR3 1YD
Director NameMargaret Sheila Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Aberdeen Tower
Lakeside Village
Sunderland
Tyne & Wear
SR3 3AS
Director NameDavid Ross Wares
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleRetired
Correspondence Address1 Knollside Close
Hall Farm
Sunderland
Tyne & Wear
SR3 2UD
Director NameMr Andrew Michael Tilbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Sidecliffe Road
Roker
Sunderland
Tyne & Wear
SR6 9JR
Director NameCllr Leslie Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleRetired
Correspondence Address13 Parkside
East Herrington
Sunderland
Tyne & Wear
SR3 3RH
Director NameMs Joan Newport
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashdown Road
Farringdon
Sunderland
Tyne & Wear
SR3 3HU
Director NameRobert Kirby
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleRetired
Correspondence Address4 Tanfield Road
Thorney Close
Sunderland
SR3 4LB
Director NameBrian Edward Askins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2002)
RoleBuilding Manager
Correspondence Address38 Sevenoaks Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9LS
Director NameGeorge Howe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2001)
RoleRetired
Correspondence Address5 Angram Drive
Newminister Park
Sunderland
Tyne & Wear
SR2 7RD
Director NameMichael Crawford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Saint Bedes Terrace
Ashbrooke
Sunderland
Tyne & Wear
SR2 8HS
Director NameDavid Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2004)
RoleUnemployed
Correspondence Address32 Rutland Avenue
New Silksworth
Sunderland
Tyne & Wear
SR3 1JG
Director NameGeorge Robert Brewis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Aberdeen Tower
Lakeside Village
Sunderland
Tyne & Wear
SR3 3AR
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months 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 NameMr Philip Curtis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address14 Park Parade
Roker
Sunderland
Tyne & Wear
SR6 9LU
Director NameCllr Margaret Forbes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2004)
RoleSunderland City Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressAshburne Villa
Ryhope Street South Ryhope
Sunderland
Tyne And Wear
SR2 0HG
Director NameMr Frederick George McQueen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Polwarth Road
Brunton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NE
Director NameMr William Thomas Ivison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Canterbury Road
Newton Hall
Durham
DH1 5XA
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 NameRobert Geoffrey Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2005)
RoleTeacher
Correspondence Address26 Summerhill
Miggle Herrington
Sunderland
Tyne & Wear
SR3 3NJ
Director NameGeorg William Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence Address3 Katrine Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2LH
Director NameGeorgina Kennedy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 October 2005)
RoleRetired
Correspondence Address14 Darley Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2LP
Director NameShaun Owen Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2006)
RoleRetired
Correspondence Address24 Sefton Square
Springwell
Sunderland
Tyne & Wear
SR3 4DN
Director NameCllr Peter Gibson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Vicarage Close
Silksworth
Sunderland
Tyne & Wear
SR3 1JF
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 Duration3 years, 7 months (resigned 01 February 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

Websitewww.gentoosunderland.com
Telephone0191 5255001
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
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

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)
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 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 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)
5 August 2016Termination of appointment of Simon Walker as a director on 1 August 2016 (1 page)
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)
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)
25 July 2012Annual return made up to 24 July 2012 no member list (2 pages)
25 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 Frederick Mcqueen as a director (1 page)
2 August 2011Annual return made up to 24 July 2011 no member list (9 pages)
2 August 2011Termination of appointment of Michael Crawford as a director (1 page)
2 August 2011Termination of appointment of Michael Crawford as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 pages)
2 August 2011Termination of appointment of William Ivison as a director (1 page)
2 August 2011Termination of appointment of Margaret Wilson as a director (1 page)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Termination of appointment of Joan Newport as a director (1 page)
2 August 2011Termination of appointment of Margaret Wilson as a director (1 page)
2 August 2011Termination of appointment of George Brewis as a director (1 page)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Termination of appointment of William Ivison as a director (1 page)
2 August 2011Termination of appointment of Frederick Mcqueen as a director (1 page)
2 August 2011Termination of appointment of George Brewis as a director (1 page)
2 August 2011Termination of appointment of Philip Curtis as a director (1 page)
2 August 2011Termination of appointment of Charles Howden as a secretary (1 page)
2 August 2011Termination of appointment of Philip Curtis as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 pages)
2 August 2011Termination of appointment of Joan Newport as a director (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 (9 pages)
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 2010Annual return made up to 24 July 2010 no member list (10 pages)
10 August 2010Director's details changed for Philip Curtis on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Philip Curtis on 24 July 2010 (2 pages)
10 August 2010Director's details changed for George Robert Brewis on 24 July 2010 (2 pages)
10 August 2010Director's details changed for George Robert Brewis on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (10 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 2008Annual return made up to 24/07/08 (4 pages)
11 October 2007Full accounts made up to 31 March 2007 (30 pages)
11 October 2007Full accounts made up to 31 March 2007 (30 pages)
26 July 2007Annual return made up to 24/07/07 (3 pages)
26 July 2007Annual return made up to 24/07/07 (3 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)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 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
(3 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)
25 October 2006Aa on wrong co should be 4039240 (1 page)
25 October 2006Aa on wrong co should be 4039240 (1 page)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
25 October 2006Full accounts made up to 31 March 2006 (30 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (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)
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)
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)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
29 July 2004Annual return made up to 24/07/04 (9 pages)
29 July 2004Annual return made up to 24/07/04 (9 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 March 2003 (32 pages)
23 September 2003Full accounts made up to 31 March 2003 (32 pages)
4 August 2003Annual return made up to 24/07/03 (10 pages)
4 August 2003Annual return made up to 24/07/03 (10 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (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)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 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)
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)
8 August 2001Reg as social landlord (1 page)
8 August 2001Reg as social landlord (1 page)
6 August 2001Particulars of mortgage/charge (14 pages)
6 August 2001Particulars of mortgage/charge (14 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
2 July 2001Memorandum and Articles of Association (37 pages)
2 July 2001Memorandum and Articles of Association (37 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary 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 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 2001Secretary resigned;director resigned (1 page)
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 2001Registered office changed on 05/04/01 from: 3 colmore circus birmingham B4 6BH (1 page)
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 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
(37 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 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)
21 January 2001New secretary appointed;new director appointed (2 pages)
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 2001Secretary resigned;director resigned (1 page)
18 January 2001Secretary resigned;director 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)
24 July 2000Incorporation (43 pages)
24 July 2000Incorporation (43 pages)