Company NameWashington Housing Company Limited
Company StatusDissolved
Company Number04039253
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 NameKeith Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Newington Court
Blue House Lane
Washington
Tyne And Wear
NE37 2TX
Director NameMr George Henry Parr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Saint Ronans View
Gateshead
Tyne & Wear
NE9 7TF
Director NameDebbie O Hanlon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2002)
RoleAccountant
Correspondence AddressPine Croft
Colpitts Grange
Slaley
Northumberland
NE47 0BY
Director NameJohn Kenneth Murray
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleRetired
Correspondence Address517 Coach Road Estate
Washington
Tyne & Wear
NE37 2HN
Director NameJoseph Liddle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2003)
RoleStore Man
Correspondence Address37 Heugh Hill
Springwell
Gateshead
Tyne & Wear
NE9 7NS
Director NameCllr William Foster Stephenson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2007)
RoleRetired Lgo
Correspondence Address29 Donridge
Donwell
Washington
Tyne & Wear
NE37 1EW
Director NameWilliam Stewart Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Gosforth Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RT
Director NameAnne Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 2001)
RoleSpecial Needs Teaching Assista
Correspondence Address16 Pentland Close
Washington
Tyne & Wear
NE38 0PG
Director NameMr William Craddock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Donvale Road
Donwell
Washington
Tyne & Wear
NE37 1DN
Director NameJoe Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Ennerdale
Albany
Washington
Tyne & Wear
NE37 1BN
Director NameJean Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2005)
RoleRetired
Correspondence Address43 Woburn
Biddick
Washington
Tyne And Wear
NE38 7JX
Director NameJack Scott Bedlington
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2004)
RoleRetired
Correspondence Address8 Viola Street
Concord
Washington
Tyne & Wear
NE37 2QL
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 NameJohn George Bowater
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 April 2002)
RoleRetired Chef
Correspondence Address33 Wenlock
Biddick
Washington
Tyne & Wear
NE38 7QX
Director NameStuart McArthur
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2006)
RoleBusiness Development Manager
Correspondence Address15 Cowley Road
Middlesbrough
Cleveland
TS5 7EU
Director NameMr David Snowdon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address94 Roche Court
Glebe
Washington
Tyne & Wear
NE38 7PN
Director NameRonald Maddison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2008)
RoleRetired
Correspondence Address190 Stridingedge
Blackfell
Washington
Tyne & Wear
NE37 1HW
Director NameJohn Buxton Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe
Whickham Highway
Gateshead
Tyne & Wear
NE11 9QH
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2011)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Washington
Tyne & Wear
NE37 2NG
Director NameDaniel Bulmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Ash Square
Columbia
Washington
Tyne & Wear
NE38 7LX
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameJoan Richmond Grey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2007)
RoleCivil Servant Retired
Correspondence Address247 Horsley Road
Barmston
Washington
Tyne & Wear
NE38 8HP
Director NameJames Walker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2007)
RoleRetired
Correspondence Address104 Coach Road Estate
Washington
Tyne & Wear
NE37 2EN
Director NamePamela Baggaley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2006)
RoleRetired
Correspondence Address22 Whitby Drive
Biddick Washinton
Sunderland
Tyne & Wear
NE38 7NW
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 21 July 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
Appointed21 July 2011(10 years, 12 months 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

Telephone0191 5256000
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 (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

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 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 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)
5 August 2014Annual return made up to 24 July 2014 no member list (2 pages)
5 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)
28 July 2011Annual return made up to 24 July 2011 no member list (3 pages)
28 July 2011Annual return made up to 24 July 2011 no member list (3 pages)
28 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
28 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
27 July 2011Termination of appointment of George Parr as a director (1 page)
27 July 2011Termination of appointment of Keith Robson as a director (1 page)
27 July 2011Termination of appointment of David Crawford as a director (1 page)
27 July 2011Termination of appointment of Ian Self as a director (1 page)
27 July 2011Termination of appointment of Joe Cartner as a director (1 page)
27 July 2011Termination of appointment of David Crawford as a director (1 page)
27 July 2011Termination of appointment of Ian Self as a director (1 page)
27 July 2011Termination of appointment of David Snowdon as a director (1 page)
27 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
27 July 2011Termination of appointment of Daniel Bulmer as a director (1 page)
27 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
27 July 2011Termination of appointment of Joe Cartner as a director (1 page)
27 July 2011Termination of appointment of George Parr as a director (1 page)
27 July 2011Appointment of Mr Simon Walker as a director (2 pages)
27 July 2011Appointment of Mr Simon Walker as a director (2 pages)
27 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
27 July 2011Termination of appointment of David Snowdon as a director (1 page)
27 July 2011Termination of appointment of Keith Robson as a director (1 page)
27 July 2011Termination of appointment of Charles Howden as a secretary (1 page)
27 July 2011Termination of appointment of Daniel Bulmer as a director (1 page)
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 (9 pages)
10 August 2010Director's details changed for Daniel Bulmer on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Keith Robson on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 no member list (9 pages)
10 August 2010Director's details changed for Keith Robson on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel Bulmer 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)
7 April 2008Appointment terminated director ronald maddison (1 page)
7 April 2008Appointment terminated director ronald maddison (1 page)
11 October 2007Full accounts made up to 31 March 2007 (30 pages)
11 October 2007Full accounts made up to 31 March 2007 (30 pages)
28 August 2007Annual return made up to 24/07/07 (3 pages)
28 August 2007Annual return made up to 24/07/07 (3 pages)
28 August 2007Director resigned (1 page)
28 August 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)
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)
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)
1 November 2006Aa on wrong co should be 4565964 (1 page)
1 November 2006Aa on wrong co should be 4565964 (1 page)
1 November 2006Full accounts made up to 31 March 2006 (31 pages)
1 November 2006Full accounts made up to 31 March 2006 (31 pages)
14 August 2006Annual return made up to 24/07/06 (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Annual return made up to 24/07/06 (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
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)
8 August 2005Annual return made up to 24/07/05 (9 pages)
8 August 2005Annual return made up to 24/07/05 (9 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary 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)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
29 July 2004Annual return made up to 24/07/04 (10 pages)
29 July 2004Annual return made up to 24/07/04 (10 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
23 September 2003Full accounts made up to 31 March 2003 (32 pages)
23 September 2003Full accounts made up to 31 March 2003 (32 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
4 August 2003Annual return made up to 24/07/03 (9 pages)
4 August 2003Annual return made up to 24/07/03 (9 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
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)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
30 July 2002Annual return made up to 24/07/02 (10 pages)
30 July 2002Annual return made up to 24/07/02 (10 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
20 November 2001Registered office changed on 20/11/01 from: akeler house 1 emperor way, doxford international b, sunderland tyne & wear SR3 3XR (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (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 (39 pages)
2 July 2001Memorandum and Articles of Association (39 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 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 (45 pages)
24 July 2000Incorporation (45 pages)