Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Leigh Antony Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Philip Walter Goodwin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 5 Farmer Street Notting Hill London W8 7SN |
Director Name | Mr Simon Felix Pooler |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Richard Andrew Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Pierre Arthur Raoul Dupont |
---|---|
Date of Birth | April 1951 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2005) |
Role | Investment Officer |
Correspondence Address | Flat2 170 Holland Park London W11 4UH |
Director Name | David Allan Farley |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2003) |
Role | Accountant |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartley Avenue Whitley Bay Tyne & Wear NE26 3NS |
Secretary Name | Andrew David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Ever 1058 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2004) |
Correspondence Address | Fourth Floor Cloth Hall Court, Infirmary Street Leeds West Yorkshire LS1 2JB |
Website | www.stelradradiators.com |
---|
Registered Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £2,800,000 |
Net Worth | -£31,338,000 |
Current Liabilities | £6,102,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (6 months ago) |
---|---|
Next Return Due | 22 August 2023 (6 months, 2 weeks from now) |
10 July 2015 | Delivered on: 14 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: 69-75 the side newcastle upon tyne t/no TY506703. Outstanding |
---|---|
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: 69-75 the side, newcastle upon tyne, NE1 3DD, land registry title no TY506703. Outstanding |
6 November 2013 | Delivered on: 16 November 2013 Satisfied on: 9 January 2015 Persons entitled: Sanne Trust Company Limited as Security Trustee Classification: A registered charge Particulars: The l/h land to the rear of 69-75 the side newcastle upon tyne t/no TY423767, the l/h land on the south side of the side newcastle upon tyne t/no TY246593 and the l/h land at 69 to 75 (odd) the side newcastle upon tyne t/no TY205881. Notification of addition to or amendment of charge. Fully Satisfied |
20 September 2013 | Delivered on: 24 September 2013 Satisfied on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 August 2009 | Delivered on: 25 August 2009 Satisfied on: 6 December 2013 Persons entitled: The Royal Bank of Scotland PLC, as Security Agent and Trustee for the Beneficiaries Classification: Share pledge agreement Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares being the 15 group b shares of termo teknik ticaret ve sanayi A.S. and dividends, see image for full details. Fully Satisfied |
7 August 2009 | Delivered on: 25 August 2009 Satisfied on: 6 December 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares, all interest and dividends see image for full details. Fully Satisfied |
7 August 2009 | Delivered on: 20 August 2009 Satisfied on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67-75 (odd nos) the side newcastle upon tyne, TY205881,TY246593 and TY423767 together with all buildings and fixtures see image for full details. Fully Satisfied |
25 April 2007 | Delivered on: 10 May 2007 Satisfied on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67-75 (odd nos) the side, newcastle-upon-tyne, tyne and wear t/nos. TY205881, ty. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 9 July 2005 Satisfied on: 1 May 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67-75 (odd) the side newcastle-upon-tyne t/nos TY205881, TY246593 & TY423767 fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 October 2000 | Delivered on: 16 October 2000 Satisfied on: 12 April 2007 Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent for Itself and the Other Financeparties Classification: Debenture Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due or to become due under or in connection with the finance documents (as defined), or any of them, to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) on any account whatsoever under this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 2021 | Satisfaction of charge 040490930010 in full (1 page) |
---|---|
11 November 2021 | Satisfaction of charge 040490930009 in full (1 page) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 040490930010, created on 18 December 2019 (12 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2015 | Registration of charge 040490930009, created on 10 July 2015 (13 pages) |
14 July 2015 | Registration of charge 040490930009, created on 10 July 2015 (13 pages) |
9 January 2015 | Satisfaction of charge 040490930008 in full (4 pages) |
9 January 2015 | Satisfaction of charge 040490930008 in full (4 pages) |
27 November 2014 | Company name changed woolamai acquisition LIMITED\certificate issued on 27/11/14 (3 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed woolamai acquisition LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (2 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 April 2014 | Company name changed ideal stelrad LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Company name changed ideal stelrad LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Change of name notice (2 pages) |
20 March 2014 | Satisfaction of charge 040490930007 in full (4 pages) |
20 March 2014 | Satisfaction of charge 040490930007 in full (4 pages) |
6 December 2013 | Satisfaction of charge 5 in full (4 pages) |
6 December 2013 | Satisfaction of charge 6 in full (4 pages) |
6 December 2013 | Satisfaction of charge 6 in full (4 pages) |
6 December 2013 | Satisfaction of charge 5 in full (4 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
16 November 2013 | Registration of charge 040490930008 (21 pages) |
16 November 2013 | Registration of charge 040490930008 (21 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
28 September 2013 | Satisfaction of charge 3 in full (4 pages) |
28 September 2013 | Satisfaction of charge 4 in full (4 pages) |
28 September 2013 | Satisfaction of charge 3 in full (4 pages) |
28 September 2013 | Satisfaction of charge 4 in full (4 pages) |
24 September 2013 | Registration of charge 040490930007 (4 pages) |
24 September 2013 | Registration of charge 040490930007 (4 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Leigh Antony Wilcox on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Secretary's details changed for Leigh Antony Wilcox on 15 August 2013 (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for George John Letham on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Trevor Terence Harvey on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Richard Andrew Connell on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew David Briggs on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for George John Letham on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Trevor Terence Harvey on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Richard Andrew Connell on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Andrew David Briggs on 16 August 2011 (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
25 April 2007 | Declaration of assistance for shares acquisition (21 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Company name changed caradon plumbing LIMITED\certificate issued on 07/03/07 (3 pages) |
7 March 2007 | Company name changed caradon plumbing LIMITED\certificate issued on 07/03/07 (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 July 2005 | Memorandum and Articles of Association (9 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | Director resigned (1 page) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor kelburn HOUSE2ND floor 17-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 2ND floor kelburn HOUSE2ND floor 17-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members
|
14 September 2004 | Return made up to 08/08/04; full list of members
|
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
30 September 2002 | Return made up to 08/08/02; no change of members
|
30 September 2002 | Return made up to 08/08/02; no change of members
|
19 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
24 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
24 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
24 April 2001 | New director appointed (5 pages) |
24 April 2001 | New director appointed (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
6 April 2001 | New director appointed (4 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (4 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
30 November 2000 | Company name changed bk bidco 4 LIMITED\certificate issued on 30/11/00 (3 pages) |
30 November 2000 | Company name changed bk bidco 4 LIMITED\certificate issued on 30/11/00 (3 pages) |
21 November 2000 | New secretary appointed;new director appointed (7 pages) |
21 November 2000 | New secretary appointed;new director appointed (7 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
16 October 2000 | Particulars of mortgage/charge (10 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Particulars of mortgage/charge (10 pages) |
16 October 2000 | Resolutions
|
11 October 2000 | Memorandum and Articles of Association (18 pages) |
11 October 2000 | Memorandum and Articles of Association (18 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
2 October 2000 | Company name changed ever 1405 LIMITED\certificate issued on 02/10/00 (3 pages) |
2 October 2000 | Company name changed ever 1405 LIMITED\certificate issued on 02/10/00 (3 pages) |
8 August 2000 | Incorporation (30 pages) |
8 August 2000 | Incorporation (30 pages) |