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 | 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 |
Director Name | Mr Steven Barry Smith |
---|---|
Date of Birth | October 1973 (Born 49 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 |
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 | Yousof Khan |
---|---|
Date of Birth | March 1968 (Born 54 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 |
Director Name | Richard Paul Riley |
---|---|
Date of Birth | August 1970 (Born 52 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 |
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 | Jack Scott Bedlington |
---|---|
Date of Birth | April 1925 (Born 97 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 | 8 Viola Street Concord Washington Tyne & Wear NE37 2QL |
Director Name | Jean Brown |
---|---|
Date of Birth | October 1946 (Born 76 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 | 43 Woburn Biddick Washington Tyne And Wear NE38 7JX |
Director Name | Joe Cartner |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ennerdale Albany Washington Tyne & Wear NE37 1BN |
Director Name | Mr William Craddock |
---|---|
Date of Birth | April 1926 (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 |
Country of Residence | United Kingdom |
Correspondence Address | 112 Donvale Road Donwell Washington Tyne & Wear NE37 1DN |
Director Name | William Stewart Davies |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Gosforth Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1RT |
Director Name | Joseph Liddle |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2003) |
Role | Store Man |
Correspondence Address | 37 Heugh Hill Springwell Gateshead Tyne & Wear NE9 7NS |
Director Name | John Kenneth Murray |
---|---|
Date of Birth | August 1930 (Born 92 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 | 517 Coach Road Estate Washington Tyne & Wear NE37 2HN |
Director Name | Debbie O Hanlon |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | Pine Croft Colpitts Grange Slaley Northumberland NE47 0BY |
Director Name | Mr George Henry Parr |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Saint Ronans View Gateshead Tyne & Wear NE9 7TF |
Director Name | Keith Robson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Newington Court Blue House Lane Washington Tyne And Wear NE37 2TX |
Director Name | Cllr William Foster Stephenson |
---|---|
Date of Birth | August 1944 (Born 78 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 Lgo |
Correspondence Address | 29 Donridge Donwell Washington Tyne & Wear NE37 1EW |
Director Name | Anne Wilson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 2001) |
Role | Special Needs Teaching Assista |
Correspondence Address | 16 Pentland Close Washington Tyne & Wear NE38 0PG |
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 | John George Bowater |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 2002) |
Role | Retired Chef |
Correspondence Address | 33 Wenlock Biddick Washington Tyne & Wear NE38 7QX |
Director Name | Stuart McArthur |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2006) |
Role | Business Development Manager |
Correspondence Address | 15 Cowley Road Middlesbrough Cleveland TS5 7EU |
Director Name | Mr David Snowdon |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2011) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 94 Roche Court Glebe Washington Tyne & Wear NE38 7PN |
Director Name | Ronald Maddison |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2008) |
Role | Retired |
Correspondence Address | 190 Stridingedge Blackfell Washington Tyne & Wear NE37 1HW |
Director Name | John Buxton Payne |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westoe Whickham Highway Gateshead Tyne & Wear NE11 9QH |
Director Name | Daniel Bulmer |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Ash Square Columbia Washington Tyne & Wear NE38 7LX |
Director Name | Mr Ian Self |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 July 2011) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Washington Tyne & Wear NE37 2NG |
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 27 July 2011) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Pamela Baggaley |
---|---|
Date of Birth | November 1947 (Born 75 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 | Retired |
Correspondence Address | 22 Whitby Drive Biddick Washinton Sunderland Tyne & Wear NE38 7NW |
Director Name | Joan Richmond Grey |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2007) |
Role | Civil Servant Retired |
Correspondence Address | 247 Horsley Road Barmston Washington Tyne & Wear NE38 8HP |
Director Name | James Walker |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | 104 Coach Road Estate Washington Tyne & Wear NE37 2EN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(10 years, 12 months 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 |
Telephone | 0191 5256000 |
---|---|
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 (5 years, 10 months 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 (all terms as defined). Particulars: By way of a first legal mortgage all the property referred to in the security agreement together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof by way of first fixed charge all fixed plant and machinery and its interest in any fixed plant or machinery all benefits in respect of the insurances and all claims and returns of premiums in respect thereof, the benefit of all present and future licences, consents and authorisations (statutory or otherwise) held in connection with its business so far as it relates to the security assets.. 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 | 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) |
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 | 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 | 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 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 1 August 2016 (2 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) |
5 August 2014 | Annual return made up to 24 July 2014 no member list (2 pages) |
5 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) |
28 July 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
28 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
28 July 2011 | Annual return made up to 24 July 2011 no member list (3 pages) |
28 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
27 July 2011 | Appointment of Mr Simon Walker as a director (2 pages) |
27 July 2011 | Termination of appointment of David Snowdon as a director (1 page) |
27 July 2011 | Termination of appointment of Ian Self as a director (1 page) |
27 July 2011 | Termination of appointment of George Parr as a director (1 page) |
27 July 2011 | Termination of appointment of Keith Robson as a director (1 page) |
27 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
27 July 2011 | Termination of appointment of David Crawford as a director (1 page) |
27 July 2011 | Termination of appointment of Joe Cartner as a director (1 page) |
27 July 2011 | Termination of appointment of Daniel Bulmer as a director (1 page) |
27 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
27 July 2011 | Appointment of Mr Simon Walker as a director (2 pages) |
27 July 2011 | Termination of appointment of David Snowdon as a director (1 page) |
27 July 2011 | Termination of appointment of Ian Self as a director (1 page) |
27 July 2011 | Termination of appointment of George Parr as a director (1 page) |
27 July 2011 | Termination of appointment of Keith Robson as a director (1 page) |
27 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
27 July 2011 | Termination of appointment of David Crawford as a director (1 page) |
27 July 2011 | Termination of appointment of Joe Cartner as a director (1 page) |
27 July 2011 | Termination of appointment of Daniel Bulmer as a director (1 page) |
27 July 2011 | Termination of appointment of Charles Howden as a secretary (1 page) |
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 (9 pages) |
10 August 2010 | Director's details changed for Daniel Bulmer on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Keith Robson on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Daniel Bulmer on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Keith Robson 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) |
7 April 2008 | Appointment terminated director ronald maddison (1 page) |
7 April 2008 | Appointment terminated director ronald maddison (1 page) |
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) |
28 August 2007 | Annual return made up to 24/07/07 (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 24/07/07 (3 pages) |
28 August 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) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
1 November 2006 | Full accounts made up to 31 March 2006 (31 pages) |
1 November 2006 | Aa on wrong co should be 4565964 (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (31 pages) |
1 November 2006 | Aa on wrong co should be 4565964 (1 page) |
14 August 2006 | Annual return made up to 24/07/06 (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Annual return made up to 24/07/06 (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
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) |
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) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary 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) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 24/07/04 (10 pages) |
29 July 2004 | Annual return made up to 24/07/04 (10 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 | Director resigned (1 page) |
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 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
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) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
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) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Director resigned (1 page) |
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) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 24/07/02 (10 pages) |
30 July 2002 | Annual return made up to 24/07/02 (10 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (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 (39 pages) |
2 July 2001 | Memorandum and Articles of Association (39 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary 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 | Resolutions
|
5 April 2001 | Resolutions
|
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) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
21 January 2001 | 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 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 | 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) |
24 July 2000 | Incorporation (45 pages) |
24 July 2000 | Incorporation (45 pages) |