Sunderland
SR3 3XR
Secretary Name | Mr Simon Walker |
---|---|
Status | Closed |
Appointed | 26 May 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 03 October 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 51 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 20 March 2001) |
Role | Solicitor |
Correspondence Address | 29 Wrens Avenue Tipton West Midlands DY4 8AF |
Director Name | Yousof Khan |
---|---|
Date of Birth | March 1968 (Born 56 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 |
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 William Calvert |
---|---|
Date of Birth | June 1926 (Born 97 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 | 53 Abbey Drive Sunniside Estate Houghton Le Spring Tyne And Wear DH4 5LA |
Director Name | Dr Peter Donald Bruce Collins |
---|---|
Date of Birth | January 1939 (Born 85 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 | United Kingdom |
Correspondence Address | Glenside Burn Lane, Hetton Sunderland Tyne & Wear DH5 9JG |
Director Name | James Spears Fishburn Fox |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2005) |
Role | Retired |
Correspondence Address | 42 Clydesdale Street Peat Carr Estate Hetton Le Hole Tyne And Wear DH5 0DE |
Director Name | Lesley Anne Hall |
---|---|
Date of Birth | November 1954 (Born 69 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 | Scheme Manager |
Correspondence Address | 3 Marne Street Shiney Row Houghton Le Spring Tyne & Wear DH4 7AG |
Director Name | Mr Peter John Sweeney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Queen Alexandra Road Sunderland Tyne & Wear SR2 9HW |
Director Name | Isobel Hargrave |
---|---|
Date of Birth | August 1927 (Born 96 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 | 5 York Crescent Hetton Le Hole Tyne & Wear DH5 9LL |
Director Name | Jean Allcroft |
---|---|
Date of Birth | February 1926 (Born 98 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 | 7 Bleasdale Crescent Penshaw Sunderland Tyne & Wear DH4 7RQ |
Director Name | Cllr Richard David Tate |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ennerdale Street Hetton Le Hole Tyne & Wear DH5 0DT |
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 | Ms Sarah Mtango |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2006) |
Role | Housing Officer |
Correspondence Address | Flat 5 Fountside Oakdale Road Nether Edge Sheffield Yorkshire S7 1SN |
Director Name | John Eric Ohara |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 1 The Oval Houghton Le Spring Tyne & Wear DH4 5DB |
Director Name | David Thomas Allsopp |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Mrs Juliana Heron |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2007) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 26 Low Downs Road Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9AW |
Director Name | Bridget Jacqueline Hall Nelson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2002) |
Role | Teacher |
Correspondence Address | 45 Queensway Houghton Le Spring Tyne & Wear DH5 8EW |
Director Name | Stephen James Roberts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakfield Drive Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6YY |
Director Name | Annette Michelle Moses |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2011) |
Role | Credit Agent |
Country of Residence | England |
Correspondence Address | 97 Abbey Drive Sunniside Estate Houghton Le Spring Tyne & Wear DH4 5LB |
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 | Kathryn Margaret Rolph |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2006) |
Role | Archivist |
Correspondence Address | 3 Atherton Drive Chilton Moor Houghton Le Spring Tyne & Wear DH4 6TA |
Director Name | Patrick Owen Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 15 Chipchase Court Woodstone Village Houghton Le Spring Durham DH4 6TT |
Director Name | Cllr Dennis Richardson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Roecroft Station Avenue South, Fencehouses Houghton Le Spring Tyne & Wear DH4 6HN |
Director Name | James Blackburn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 51 Lilywhite Terrace Easington Lane Sunderland Tyne & Wear Dh5 Ohf |
Director Name | Mr David Snowdon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2011) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 94 Roche Court Glebe Washington Tyne & Wear NE38 7PN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 81 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 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 | 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 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2001 | Delivered on: 6 August 2001 Persons entitled: Prudential Trustee Company Limited (The "Security Agent") Classification: A security agreement 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. Particulars: By way of first legal mortgage all the property referred to in schedule 1 of the security agreement together with all buildings and fixtures thereon, the proceeds of sale and the benefit of any covenants for title.. By way of first fixed charge all fixed plant and machinery..all benefits in respect of the insurances... See the mortgage charge document for full details. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 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) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 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 | 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 | 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 | 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) |
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 | Termination of appointment of David Allsopp as a director (1 page) |
2 August 2011 | Termination of appointment of John Calvert as a director (1 page) |
2 August 2011 | Termination of appointment of David Snowdon 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 Charles Howden as a secretary (1 page) |
2 August 2011 | Termination of appointment of Isobel Hargrave 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 David Crawford as a director (1 page) |
2 August 2011 | Termination of appointment of David Snowdon as a director (1 page) |
2 August 2011 | Termination of appointment of Annette Moses as a director (1 page) |
2 August 2011 | Termination of appointment of Peter Collins as a director (1 page) |
2 August 2011 | Termination of appointment of John Calvert as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (10 pages) |
2 August 2011 | Termination of appointment of Peter Collins as a director (1 page) |
2 August 2011 | Termination of appointment of Annette Moses as a director (1 page) |
2 August 2011 | Termination of appointment of Jean Allcroft as a director (1 page) |
2 August 2011 | Annual return made up to 24 July 2011 no member list (10 pages) |
2 August 2011 | Termination of appointment of Isobel Hargrave as a director (1 page) |
2 August 2011 | Termination of appointment of Jean Allcroft 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 David Allsopp as a director (1 page) |
2 August 2011 | Appointment of Mr Simon Walker as a director (2 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 | Director's details changed for Isobel Hargrave on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Allsopp on 24 July 2010 (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 Annette Michelle Moses on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Isobel Hargrave on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John William Calvert on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Annette Michelle Moses on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John William Calvert on 24 July 2010 (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 David Allsopp 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 | Annual return made up to 24/07/08 (4 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (31 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (31 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) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
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) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
25 October 2006 | Aa on wrong co should be 4039253 (1 page) |
25 October 2006 | Aa on wrong co should be 4039253 (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) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
1 December 2005 | Resolutions
|
1 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) |
24 August 2005 | Director resigned (1 page) |
24 August 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) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (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) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
29 July 2004 | Annual return made up to 24/07/04
|
29 July 2004 | Annual return made up to 24/07/04
|
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) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | 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 (9 pages) |
4 August 2003 | Annual return made up to 24/07/03 (9 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 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) |
4 October 2002 | Director resigned (1 page) |
4 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
|
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 2 emperor way sunderland SR3 3XR (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 2 emperor way sunderland 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) |
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 | 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) |
2 July 2001 | Memorandum and Articles of Association (37 pages) |
2 July 2001 | Memorandum and Articles of Association (37 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 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 | 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 | 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 | Director resigned (1 page) |
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) |
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 | 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 secretary appointed;new director appointed (2 pages) |
21 January 2001 | 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 | 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 (45 pages) |
24 July 2000 | Incorporation (45 pages) |