Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.parkdeanholidays.co.uk/ |
---|---|
Telephone | 08443353450 |
Telephone region | Unknown |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2014 | Delivered on: 4 April 2014 Satisfied on: 13 November 2015 Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
---|---|
3 May 2006 | Delivered on: 10 May 2006 Satisfied on: 13 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 March 2002 | Delivered on: 28 March 2002 Satisfied on: 15 May 2003 Persons entitled: Paul Anthony Yates and Jill Susan Yates Classification: Composite debenture and guarantee Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 March 2002 | Delivered on: 21 March 2002 Satisfied on: 16 March 2005 Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee)) Classification: Debenture Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 March 2001 | Delivered on: 2 April 2001 Satisfied on: 27 March 2002 Persons entitled: Haven Leisure Limited Classification: Composite guarantee and debenture Secured details: All monies, obligations and liabilities due owing or incurred by the company formerly known as crossco (512) limited to the chargee under or pursuant to the finance documents (as defined) and the 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. Fully Satisfied |
15 March 2001 | Delivered on: 19 March 2001 Satisfied on: 13 April 2002 Persons entitled: N M Rothschilds & Sons Limited as Agent and Trustee for the Secured Parties(The "Security Agent") Classification: Supplement deed to a composite guarantee and debenture dated 13TH november 1999 Secured details: All monies and discharge all obligations and liabilities now or hereafter due, owing or incurred by the company to the secured parties or any of them and/or the chargee under or pursuant to any finance documents (all terms as defined) and all monies and discharge all obligations and liabilities due from each other company (as defined) and any other present and future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned but including any such obligations under any negative pledge (as defined)). Particulars: Property being challaborough bay holiday park, title number DN175053 and DN218021, st minver holiday park, west bay holiday park os number 0065 and 0994 and paart 0086 for further details of property charged please refer to form 395. all buildings, fixtures (including trade fixtures) and fixed plant and machinery. All stocks, shares, securities and other interests both present and future. All of its present and future book debts and other debts. Floating charge as a undertaking and all its property, assets and rights.. See the mortgage charge document for full details. Fully Satisfied |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
14 February 2019 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
19 July 2018 | Declaration of solvency (7 pages) |
19 July 2018 | Resolutions
|
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
11 January 2018 | Resolutions
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
23 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 5 in full (4 pages) |
13 November 2015 | Satisfaction of charge 040866760006 in full (4 pages) |
13 November 2015 | Satisfaction of charge 5 in full (4 pages) |
13 November 2015 | Satisfaction of charge 040866760006 in full (4 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
19 October 2014 | Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages) |
19 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages) |
19 October 2014 | Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page) |
19 October 2014 | Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages) |
19 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page) |
19 October 2014 | Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages) |
19 October 2014 | Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page) |
19 October 2014 | Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages) |
19 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
4 April 2014 | Registration of charge 040866760006 (84 pages) |
4 April 2014 | Registration of charge 040866760006 (84 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (6 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (6 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Michael John Wilmot on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Wilmot on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Anthony Waterworth on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Darrin Bamsey on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Anthony Waterworth on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Darrin Bamsey on 19 October 2009 (2 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (8 pages) |
23 October 2007 | Return made up to 09/10/07; no change of members
|
23 October 2007 | Return made up to 09/10/07; no change of members
|
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
10 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Ad 15/03/01--------- £ si 7500000@1 (2 pages) |
4 April 2002 | Statement of affairs (133 pages) |
4 April 2002 | Ad 15/03/01--------- £ si 7500000@1 (2 pages) |
4 April 2002 | Statement of affairs (133 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
2 April 2001 | Particulars of mortgage/charge (13 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
22 March 2001 | Declaration of assistance for shares acquisition (14 pages) |
22 March 2001 | Resolutions
|
21 March 2001 | Company name changed crossco (512) LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed crossco (512) LIMITED\certificate issued on 21/03/01 (2 pages) |
19 March 2001 | Particulars of mortgage/charge (31 pages) |
19 March 2001 | Particulars of mortgage/charge (31 pages) |
6 March 2001 | £ nc 10000100/10230301 23/02/01 (1 page) |
6 March 2001 | £ nc 10000100/10230301 23/02/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
9 October 2000 | Incorporation (19 pages) |
9 October 2000 | Incorporation (19 pages) |