Company NameThe Weavers Green Management Company Limited
Company StatusActive
Company Number04046506
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Oliver
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(5 years after company formation)
Appointment Duration18 years, 7 months
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Secretary NameMichael John Prest
NationalityBritish
StatusCurrent
Appointed01 June 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameMr Mark Harriman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameMrs Beverly Foster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameMr Peter Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
North Yorkshire
DL7 8EJ
Director NameMiss Gillian Lesley Innes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameCallum Laing Nuttall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameGerard Relph
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSenior Executive
Correspondence Address23 Greenfield Avenue
Balsall Common
Coventry
West Midlands
CV7 7UG
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameThomas Edward Brereton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2006)
RoleTown Planner
Correspondence Address33 Weavers Green
Northallerton
North Yorkshire
DL7 8FL
Director NameAudrey Flintoft
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address38 Weavers Green
Northallerton
North Yorkshire
DL7 8FL
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed26 July 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameSteven Paul Allan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(5 years after company formation)
Appointment Duration11 months (resigned 21 July 2006)
RoleInformation Technologies
Correspondence Address41 Weavers Green
Northallerton
North Yorkshire
DL7 8FL
Director NameHugh Lupus Calveley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Weavers Green
Northallerton
North Yorkshire
DL7 8FL
Director NameJoanne Hall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 27 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameMr John Michael Place
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 October 2017)
RolePensions Officer
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
DL7 8EJ
Director NameMr John Di Palma
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStamford House High Street
Northallerton
North Yorkshire
DL7 8EJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 September 2003(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 September 2003(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressStamford House
High Street
Northallerton
DL7 8EJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J.g.a. Foster & B.j. Foster
5.56%
Ordinary
2 at £1Mr J.w. Watson
5.56%
Ordinary
2 at £1Sheila Anne Baker
5.56%
Ordinary
-OTHER
36.11%
-
1 at £1C.a. Hall & C.d. Hall
2.78%
Ordinary
1 at £1Eyes Enterprises Limited
2.78%
Ordinary
1 at £1Gillian Innes
2.78%
Ordinary
1 at £1M.j. Birtwistle & T.m. Birtwistle
2.78%
Ordinary
1 at £1Miss Joanne Louise Atkinson
2.78%
Ordinary
1 at £1Mr B.r. Harding
2.78%
Ordinary
1 at £1Mr D. Bruce
2.78%
Ordinary
1 at £1Mr G.j.p. Smith
2.78%
Ordinary
1 at £1Mr H.m. Williams & C.g. Williams
2.78%
Ordinary
1 at £1Mr J.a. Di Palma
2.78%
Ordinary
1 at £1Mr J.g. Dixon
2.78%
Ordinary
1 at £1Mr M.t. Thompson
2.78%
Ordinary
1 at £1Mr P. Oliver & Mrs S. Oliver
2.78%
Ordinary
1 at £1Mr P.j. Rudd
2.78%
Ordinary
1 at £1Mr T.e. Brereton
2.78%
Ordinary
1 at £1Mrs A.m. Gray
2.78%
Ordinary
1 at £1Mrs K.e. Moody & Mr W.n.p. Moody
2.78%
Ordinary

Financials

Year2014
Net Worth£43,379
Cash£41,809
Current Liabilities£1,392

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 May 2023 (4 pages)
4 August 2023Confirmation statement made on 3 August 2023 with updates (7 pages)
26 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
6 September 2022Director's details changed for Miss Gillian Lesley Innes on 6 September 2022 (2 pages)
24 August 2022Confirmation statement made on 3 August 2022 with updates (7 pages)
16 August 2022Appointment of Miss Gillian Lesley Innes as a director on 8 October 2021 (2 pages)
9 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
3 August 2021Termination of appointment of John Di Palma as a director on 30 June 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with updates (7 pages)
22 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
8 September 2020Confirmation statement made on 3 August 2020 with updates (7 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
20 August 2019Confirmation statement made on 3 August 2019 with updates (6 pages)
12 November 2018Second filing for the appointment of Peter Baker as a director (6 pages)
12 November 2018Second filing for the appointment of John Di Palma as a director (6 pages)
12 November 2018Second filing for the termination of Joanne Hall as a director (5 pages)
12 November 2018Second filing for the termination of John Michael Place as a director (5 pages)
18 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Register 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 2018Appointment of Mr John Di Palma as a director on 1 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2018.
(3 pages)
7 August 2018Registered 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 2018Termination of appointment of Joanne Hall as a director on 1 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 12/11/2018.
(2 pages)
7 August 2018Appointment of Mr Peter Baker as a director on 1 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2018.
(3 pages)
7 August 2018Confirmation statement made on 3 August 2018 with updates (6 pages)
7 August 2018Registered 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 2018Termination of appointment of John Michael Place as a director on 1 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2018.
(2 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
26 May 2016Register(s) moved to registered inspection location C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page)
26 May 2016Register(s) moved to registered inspection location C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 August 2015Director's details changed for Joanne Hall on 5 April 2015 (2 pages)
19 August 2015Director's details changed for Paul Oliver on 5 April 2015 (2 pages)
19 August 2015Secretary's details changed for Michael John Prest on 5 April 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 36
(9 pages)
19 August 2015Director's details changed for Paul Oliver on 5 April 2015 (2 pages)
19 August 2015Director's details changed for Joanne Hall on 5 April 2015 (2 pages)
19 August 2015Secretary's details changed for Michael John Prest on 5 April 2015 (1 page)
19 August 2015Director's details changed for Joanne Hall on 5 April 2015 (2 pages)
19 August 2015Secretary's details changed for Michael John Prest on 5 April 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 36
(9 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 36
(9 pages)
19 August 2015Director's details changed for Paul Oliver on 5 April 2015 (2 pages)
18 November 2014Appointment of Mr John Michael Place as a director on 24 October 2014 (2 pages)
18 November 2014Appointment of Mr John Michael Place as a director on 24 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 September 2014Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages)
1 September 2014Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages)
1 September 2014Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages)
1 September 2014Appointment of Mr Mark Harriman as a director on 1 June 2014 (2 pages)
1 September 2014Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages)
1 September 2014Appointment of Mrs Beverly Foster as a director on 1 June 2014 (2 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 36
(10 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 36
(10 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 36
(10 pages)
28 August 2014Director's details changed for Paul Oliver on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Paul Oliver on 1 June 2014 (2 pages)
28 August 2014Register inspection address has been changed to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page)
28 August 2014Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page)
28 August 2014Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page)
28 August 2014Director's details changed for Paul Oliver on 1 June 2014 (2 pages)
28 August 2014Termination of appointment of Audrey Flintoft as a director on 1 June 2014 (1 page)
28 August 2014Register inspection address has been changed to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG (1 page)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Termination of appointment of Hugh Calveley as a director (1 page)
5 August 2013Director's details changed for Joanne Hall on 1 July 2013 (2 pages)
5 August 2013Director's details changed for Joanne Hall on 1 July 2013 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 36
(9 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 36
(9 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 36
(9 pages)
5 August 2013Termination of appointment of Hugh Calveley as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
16 August 2011Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Audrey Flintoft on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Paul Oliver on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Joanne Hall on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Audrey Flintoft on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Joanne Hall on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Hugh Lupus Calveley on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Paul Oliver on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Joanne Hall on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Paul Oliver on 1 January 2010 (2 pages)
23 September 2009Director appointed paul oliver (2 pages)
23 September 2009Director appointed paul oliver (2 pages)
23 September 2009Director appointed joanne hall (2 pages)
23 September 2009Director appointed joanne hall (2 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (27 pages)
24 August 2009Return made up to 03/08/09; full list of members (27 pages)
21 August 2009Registered office changed on 21/08/2009 from 77 high street northallerton north yorkshire DL7 8EG (1 page)
21 August 2009Registered office changed on 21/08/2009 from 77 high street northallerton north yorkshire DL7 8EG (1 page)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 November 2008Registered office changed on 24/11/2008 from stamford house 65 high street northallerton n yorks DL7 8EJ (1 page)
24 November 2008Registered office changed on 24/11/2008 from stamford house 65 high street northallerton n yorks DL7 8EJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 11 bank street wetherby west yorkshire LS22 6NQ (1 page)
2 September 2008Return made up to 03/08/08; full list of members (20 pages)
2 September 2008Return made up to 03/08/08; full list of members (20 pages)
14 August 2008Appointment terminated secretary dolores charlesworth (1 page)
14 August 2008Secretary appointed michael john prest (2 pages)
14 August 2008Appointment terminated secretary dolores charlesworth (1 page)
14 August 2008Secretary appointed michael john prest (2 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
7 September 2007Return made up to 03/08/07; full list of members (20 pages)
7 September 2007Return made up to 03/08/07; full list of members (20 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
22 December 2006Return made up to 03/08/06; change of members (10 pages)
22 December 2006Return made up to 03/08/06; change of members (10 pages)
25 October 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
25 October 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
6 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
25 August 2005Return made up to 03/08/05; change of members (7 pages)
25 August 2005Return made up to 03/08/05; change of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Return made up to 03/08/04; full list of members (6 pages)
11 August 2004Return made up to 03/08/04; full list of members (6 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
30 July 2004Ad 23/07/04--------- £ si 34@1=34 £ ic 2/36 (8 pages)
30 July 2004Ad 23/07/04--------- £ si 34@1=34 £ ic 2/36 (8 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
29 July 2004Registered office changed on 29/07/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 August 2003Return made up to 03/08/03; full list of members (7 pages)
6 August 2003Return made up to 03/08/03; full list of members (7 pages)
8 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
23 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Incorporation (27 pages)
3 August 2000Incorporation (27 pages)