Northallerton
DL7 8EJ
Secretary Name | Michael John Prest |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Mr Mark Harriman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Mrs Beverly Foster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton North Yorkshire DL7 8EJ |
Director Name | Miss Gillian Lesley Innes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Callum Laing Nuttall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Gerard Relph |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Senior Executive |
Correspondence Address | 23 Greenfield Avenue Balsall Common Coventry West Midlands CV7 7UG |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Thomas Edward Brereton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2006) |
Role | Town Planner |
Correspondence Address | 33 Weavers Green Northallerton North Yorkshire DL7 8FL |
Director Name | Audrey Flintoft |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 38 Weavers Green Northallerton North Yorkshire DL7 8FL |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Steven Paul Allan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(5 years after company formation) |
Appointment Duration | 11 months (resigned 21 July 2006) |
Role | Information Technologies |
Correspondence Address | 41 Weavers Green Northallerton North Yorkshire DL7 8FL |
Director Name | Hugh Lupus Calveley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Weavers Green Northallerton North Yorkshire DL7 8FL |
Director Name | Joanne Hall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Mr John Michael Place |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2017) |
Role | Pensions Officer |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton DL7 8EJ |
Director Name | Mr John Di Palma |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stamford House High Street Northallerton North Yorkshire DL7 8EJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 July 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | Stamford House High Street Northallerton DL7 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J.g.a. Foster & B.j. Foster 5.56% Ordinary |
---|---|
2 at £1 | Mr J.w. Watson 5.56% Ordinary |
2 at £1 | Sheila Anne Baker 5.56% Ordinary |
- | OTHER 36.11% - |
1 at £1 | C.a. Hall & C.d. Hall 2.78% Ordinary |
1 at £1 | Eyes Enterprises Limited 2.78% Ordinary |
1 at £1 | Gillian Innes 2.78% Ordinary |
1 at £1 | M.j. Birtwistle & T.m. Birtwistle 2.78% Ordinary |
1 at £1 | Miss Joanne Louise Atkinson 2.78% Ordinary |
1 at £1 | Mr B.r. Harding 2.78% Ordinary |
1 at £1 | Mr D. Bruce 2.78% Ordinary |
1 at £1 | Mr G.j.p. Smith 2.78% Ordinary |
1 at £1 | Mr H.m. Williams & C.g. Williams 2.78% Ordinary |
1 at £1 | Mr J.a. Di Palma 2.78% Ordinary |
1 at £1 | Mr J.g. Dixon 2.78% Ordinary |
1 at £1 | Mr M.t. Thompson 2.78% Ordinary |
1 at £1 | Mr P. Oliver & Mrs S. Oliver 2.78% Ordinary |
1 at £1 | Mr P.j. Rudd 2.78% Ordinary |
1 at £1 | Mr T.e. Brereton 2.78% Ordinary |
1 at £1 | Mrs A.m. Gray 2.78% Ordinary |
1 at £1 | Mrs K.e. Moody & Mr W.n.p. Moody 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,379 |
Cash | £41,809 |
Current Liabilities | £1,392 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 August 2023 with updates (7 pages) |
26 September 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 September 2022 | Director's details changed for Miss Gillian Lesley Innes on 6 September 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 3 August 2022 with updates (7 pages) |
16 August 2022 | Appointment of Miss Gillian Lesley Innes as a director on 8 October 2021 (2 pages) |
9 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 August 2021 | Termination of appointment of John Di Palma as a director on 30 June 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (7 pages) |
22 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 September 2020 | Confirmation statement made on 3 August 2020 with updates (7 pages) |
23 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 3 August 2019 with updates (6 pages) |
12 November 2018 | Second filing for the appointment of Peter Baker as a director (6 pages) |
12 November 2018 | Second filing for the appointment of John Di Palma as a director (6 pages) |
12 November 2018 | Second filing for the termination of Joanne Hall as a director (5 pages) |
12 November 2018 | Second filing for the termination of John Michael Place as a director (5 pages) |
18 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 August 2018 | Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ (1 page) |
7 August 2018 | Appointment of Mr John Di Palma as a director on 1 August 2018
|
7 August 2018 | Registered office address changed from Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Joanne Hall as a director on 1 August 2018
|
7 August 2018 | Appointment of Mr Peter Baker as a director on 1 August 2018
|
7 August 2018 | Confirmation statement made on 3 August 2018 with updates (6 pages) |
7 August 2018 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Stamford House High Street Northallerton DL7 8EJ on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of John Michael Place as a director on 1 August 2018
|
11 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
26 May 2016 | Register(s) moved to registered inspection location C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 August 2015 | Director's details changed for Joanne Hall on 5 April 2015 (2 pages) |
19 August 2015 | Director's details changed for Paul Oliver on 5 April 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Michael John Prest on 5 April 2015 (1 page) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Paul Oliver on 5 April 2015 (2 pages) |
19 August 2015 | Director's details changed for Joanne Hall on 5 April 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Michael John Prest on 5 April 2015 (1 page) |
19 August 2015 | Director's details changed for Joanne Hall on 5 April 2015 (2 pages) |
19 August 2015 | Secretary's details changed for Michael John Prest on 5 April 2015 (1 page) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Paul Oliver on 5 April 2015 (2 pages) |
18 November 2014 | Appointment of Mr John Michael Place as a director on 24 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Michael Place as a director on 24 October 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 September 2014 | Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages) |
1 September 2014 | Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages) |
1 September 2014 | Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages) |
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 August 2014 | Director's details changed for Paul Oliver on 1 June 2014 (2 pages) |
28 August 2014 | Director's details changed for Paul Oliver on 1 June 2014 (2 pages) |
28 August 2014 | Register inspection address has been changed to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page) |
28 August 2014 | Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page) |
28 August 2014 | Director's details changed for Paul Oliver on 1 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page) |
28 August 2014 | Register inspection address has been changed to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 August 2013 | Termination of appointment of Hugh Calveley as a director (1 page) |
5 August 2013 | Director's details changed for Joanne Hall on 1 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Joanne Hall on 1 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Termination of appointment of Hugh Calveley as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (10 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Oliver on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Joanne Hall on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Joanne Hall on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Oliver on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Joanne Hall on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Paul Oliver on 1 January 2010 (2 pages) |
23 September 2009 | Director appointed paul oliver (2 pages) |
23 September 2009 | Director appointed paul oliver (2 pages) |
23 September 2009 | Director appointed joanne hall (2 pages) |
23 September 2009 | Director appointed joanne hall (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (27 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (27 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 77 high street northallerton north yorkshire DL7 8EG (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 77 high street northallerton north yorkshire DL7 8EG (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from stamford house 65 high street northallerton n yorks DL7 8EJ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from stamford house 65 high street northallerton n yorks DL7 8EJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
2 September 2008 | Return made up to 03/08/08; full list of members (20 pages) |
2 September 2008 | Return made up to 03/08/08; full list of members (20 pages) |
14 August 2008 | Appointment terminated secretary dolores charlesworth (1 page) |
14 August 2008 | Secretary appointed michael john prest (2 pages) |
14 August 2008 | Appointment terminated secretary dolores charlesworth (1 page) |
14 August 2008 | Secretary appointed michael john prest (2 pages) |
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 03/08/07; full list of members (20 pages) |
7 September 2007 | Return made up to 03/08/07; full list of members (20 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
22 December 2006 | Return made up to 03/08/06; change of members (10 pages) |
22 December 2006 | Return made up to 03/08/06; change of members (10 pages) |
25 October 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 03/08/05; change of members (7 pages) |
25 August 2005 | Return made up to 03/08/05; change of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
30 July 2004 | Ad 23/07/04--------- £ si 34@1=34 £ ic 2/36 (8 pages) |
30 July 2004 | Ad 23/07/04--------- £ si 34@1=34 £ ic 2/36 (8 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members
|
8 August 2002 | Return made up to 03/08/02; full list of members
|
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
17 August 2001 | Return made up to 03/08/01; full list of members
|
17 August 2001 | Return made up to 03/08/01; full list of members
|
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
23 August 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
23 August 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
3 August 2000 | Incorporation (27 pages) |
3 August 2000 | Incorporation (27 pages) |