Company NameHoughton & Hetton Housing Company Limited
Company StatusDissolved
Company Number04039240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 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, 2 months (closed 03 October 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 Duration4 months, 1 week (closed 03 October 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 NameJohn William Calvert
Date of BirthJune 1926 (Born 97 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 Address53 Abbey Drive
Sunniside Estate
Houghton Le Spring
Tyne And Wear
DH4 5LA
Director NameDr Peter Donald Bruce Collins
Date of BirthJanuary 1939 (Born 85 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 ResidenceUnited Kingdom
Correspondence AddressGlenside
Burn Lane, Hetton
Sunderland
Tyne & Wear
DH5 9JG
Director NameJames Spears Fishburn Fox
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2005)
RoleRetired
Correspondence Address42 Clydesdale Street
Peat Carr Estate
Hetton Le Hole
Tyne And Wear
DH5 0DE
Director NameLesley Anne Hall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleScheme Manager
Correspondence Address3 Marne Street
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7AG
Director NameMr Peter John Sweeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HW
Director NameIsobel Hargrave
Date of BirthAugust 1927 (Born 96 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 Address5 York Crescent
Hetton Le Hole
Tyne & Wear
DH5 9LL
Director NameJean Allcroft
Date of BirthFebruary 1926 (Born 98 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 Address7 Bleasdale Crescent
Penshaw
Sunderland
Tyne & Wear
DH4 7RQ
Director NameCllr Richard David Tate
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Ennerdale Street
Hetton Le Hole
Tyne & Wear
DH5 0DT
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 NameMs Sarah Mtango
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2006)
RoleHousing Officer
Correspondence AddressFlat 5 Fountside Oakdale Road
Nether Edge
Sheffield
Yorkshire
S7 1SN
Director NameJohn Eric Ohara
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleRetired
Correspondence Address1 The Oval
Houghton Le Spring
Tyne & Wear
DH4 5DB
Director NameDavid Thomas Allsopp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMrs Juliana Heron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address26 Low Downs Road
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9AW
Director NameBridget Jacqueline Hall Nelson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2002)
RoleTeacher
Correspondence Address45 Queensway
Houghton Le Spring
Tyne & Wear
DH5 8EW
Director NameStephen James Roberts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakfield Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6YY
Director NameAnnette Michelle Moses
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2011)
RoleCredit Agent
Country of ResidenceEngland
Correspondence Address97 Abbey Drive
Sunniside Estate
Houghton Le Spring
Tyne & Wear
DH4 5LB
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 NameKathryn Margaret Rolph
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2006)
RoleArchivist
Correspondence Address3 Atherton Drive
Chilton Moor
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NamePatrick Owen Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2006)
RoleCompany Director
Correspondence Address15 Chipchase Court
Woodstone Village
Houghton Le Spring
Durham
DH4 6TT
Director NameCllr Dennis Richardson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoecroft
Station Avenue South, Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6HN
Director NameJames Blackburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 May 2007)
RoleRetired
Correspondence Address51 Lilywhite Terrace
Easington Lane
Sunderland
Tyne & Wear
Dh5 Ohf
Director NameMr David Snowdon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address94 Roche Court
Glebe
Washington
Tyne & Wear
NE38 7PN
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

Websitegentoosunderland.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 (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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 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 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 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 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 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)
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)
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 David Allsopp as a director (1 page)
2 August 2011Termination of appointment of John Calvert as a director (1 page)
2 August 2011Termination of appointment of David Snowdon as a director (1 page)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Termination of appointment of Charles Howden as a secretary (1 page)
2 August 2011Termination of appointment of Isobel Hargrave as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 pages)
2 August 2011Termination of appointment of David Crawford as a director (1 page)
2 August 2011Termination of appointment of David Snowdon as a director (1 page)
2 August 2011Termination of appointment of Annette Moses as a director (1 page)
2 August 2011Termination of appointment of Peter Collins as a director (1 page)
2 August 2011Termination of appointment of John Calvert as a director (1 page)
2 August 2011Annual return made up to 24 July 2011 no member list (10 pages)
2 August 2011Termination of appointment of Peter Collins as a director (1 page)
2 August 2011Termination of appointment of Annette Moses as a director (1 page)
2 August 2011Termination of appointment of Jean Allcroft as a director (1 page)
2 August 2011Annual return made up to 24 July 2011 no member list (10 pages)
2 August 2011Termination of appointment of Isobel Hargrave as a director (1 page)
2 August 2011Termination of appointment of Jean Allcroft as a director (1 page)
2 August 2011Termination of appointment of Charles Howden as a secretary (1 page)
2 August 2011Termination of appointment of David Allsopp as a director (1 page)
2 August 2011Appointment of Mr Simon Walker as a director (2 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 2010Director's details changed for Isobel Hargrave on 24 July 2010 (2 pages)
10 August 2010Director's details changed for David Allsopp on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (10 pages)
10 August 2010Director's details changed for Annette Michelle Moses on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Isobel Hargrave on 24 July 2010 (2 pages)
10 August 2010Director's details changed for John William Calvert on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Annette Michelle Moses on 24 July 2010 (2 pages)
10 August 2010Director's details changed for John William Calvert on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (10 pages)
10 August 2010Director's details changed for David Allsopp on 24 July 2010 (2 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 (31 pages)
11 October 2007Full accounts made up to 31 March 2007 (31 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)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
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)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
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)
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)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
25 October 2006Full accounts made up to 31 March 2006 (29 pages)
25 October 2006Full accounts made up to 31 March 2006 (29 pages)
25 October 2006Aa on wrong co should be 4039253 (1 page)
25 October 2006Aa on wrong co should be 4039253 (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)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 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)
24 August 2005Director resigned (1 page)
24 August 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)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (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)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
29 July 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
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)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director'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 (9 pages)
4 August 2003Annual return made up to 24/07/03 (9 pages)
1 July 2003New director appointed (2 pages)
1 July 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)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
13 November 2001Registered office changed on 13/11/01 from: 2 emperor way sunderland SR3 3XR (1 page)
13 November 2001Registered office changed on 13/11/01 from: 2 emperor way sunderland 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)
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 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)
2 July 2001Memorandum and Articles of Association (37 pages)
2 July 2001Memorandum and Articles of Association (37 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 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 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 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 2001Director resigned (1 page)
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)
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)
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
(35 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 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 secretary appointed;new director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New 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 (45 pages)
24 July 2000Incorporation (45 pages)