Company NameSimply Thank You Limited
Company StatusActive
Company Number04094597
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Previous NameSty.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin William Eglington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameKevin Iceton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Secretary NameKevin Iceton
NationalityBritish
StatusCurrent
Appointed01 May 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameMrs Margaret Eglington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameMr Mark Christopher Eglington
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years, 5 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameChris Hartley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameGraham Fletcher
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 15 November 2005)
RoleManager
Correspondence Address10 Sandgrove Cleadon
Village
Sunderland
Tyne And Wear
SR6 7RL
Director NameMr Douglas McQueen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 11 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Secretary NameMr Douglas McQueen
NationalityBritish
StatusResigned
Appointed02 November 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Director NameMr Michael John Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(2 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (resigned 30 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameRussell Dew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2000(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address18 The Gables
Sedgefield
Stockton
Cleveland
TS21 3EU
Director NameMrs Margaret Eglington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 2012)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address74 Merrybent
Darlington
Durham
DL2 2LE
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameAdam Whatling
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(14 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameSimon Martin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameMatthew Young
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Morton Road
Darlington
County Durham
DL1 4PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesimplythankyou.co.uk
Email address[email protected]
Telephone01325 355165
Telephone regionDarlington

Location

Registered AddressRichmond Court
Morton Road
Darlington
County Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

6k at £0.01A. Wood
4.91%
Ordinary
4.3k at £0.01R.c. Greig Nominees
3.48%
Ordinary
34k at £0.01Miss S. Al Badr
27.85%
Ordinary
34k at £0.01Mrs M.m. Al Badr
27.85%
Ordinary
3k at £0.01Fitel Nominees
2.46%
Ordinary
2.8k at £0.01Rock Nominees LTD
2.32%
Ordinary
2.5k at £0.01H. Kitching
2.03%
Ordinary
15.8k at £0.01Mr C.w. Eglington
12.90%
Ordinary
2k at £0.01G. Fletcher
1.64%
Ordinary
2k at £0.01S. Fletcher
1.64%
Ordinary
1.5k at £0.01Mrs S. Hollins
1.23%
Ordinary
1000 at £0.01D.c. Mcqueen
0.82%
Ordinary
1000 at £0.01D.m. Constantine
0.82%
Ordinary
1000 at £0.01G.m.h. I'anson
0.82%
Ordinary
1000 at £0.01Giltspur Nominees
0.82%
Ordinary
1000 at £0.01Kevin Iceton
0.82%
Ordinary
1000 at £0.01M. Eglington
0.82%
Ordinary
1000 at £0.01M. Lloyd
0.82%
Ordinary
1000 at £0.01Mrs L.p. Humphreys
0.82%
Ordinary
750 at £0.01H.t. I'anson
0.61%
Ordinary
750 at £0.01S.a. Dry
0.61%
Ordinary
500 at £0.01A. Earl
0.41%
Ordinary
500 at £0.01B.r. I'anson
0.41%
Ordinary
500 at £0.01E.s. Hollins
0.41%
Ordinary
500 at £0.01J.j.c. I'anson
0.41%
Ordinary
350 at £0.01I. Burnell
0.29%
Ordinary
250 at £0.01E.s. Pollicot
0.20%
Ordinary
250 at £0.01H.a.a.l. Thompson
0.20%
Ordinary
250 at £0.01J.m. Constantine
0.20%
Ordinary
250 at £0.01Miss L.j. Constantine
0.20%
Ordinary
250 at £0.01Mrs A. Crouch
0.20%
Ordinary
250 at £0.01R.l. Hatt
0.20%
Ordinary
250 at £0.01R.t. Kingdon
0.20%
Ordinary
250 at £0.01W.m. Martin
0.20%
Ordinary
167 at £0.01Exempt Nominees
0.14%
Ordinary
83 at £0.01A.e. Middleton Talbot Rice
0.07%
Ordinary
84 at £0.01D.j. Middleton Lindsley
0.07%
Ordinary
83 at £0.01E.s.m. Lindsley
0.07%
Ordinary

Financials

Year2014
Net Worth£614,293
Cash£19,711
Current Liabilities£907,503

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

10 December 2015Delivered on: 15 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 March 2007Delivered on: 24 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 November 2023Confirmation statement made on 23 October 2023 with updates (8 pages)
31 July 2023Full accounts made up to 31 January 2023 (26 pages)
19 July 2023Appointment of Chris Hartley as a director on 1 July 2023 (2 pages)
30 June 2023Termination of appointment of Michael John Wood as a director on 30 June 2023 (1 page)
9 March 2023Company name changed sty.com LIMITED\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
(3 pages)
8 March 2023Director's details changed for Mr Michael John Wood on 7 March 2023 (2 pages)
8 March 2023Director's details changed for Mr Colin William Eglington on 7 March 2023 (2 pages)
8 March 2023Director's details changed for Kevin Iceton on 7 March 2023 (2 pages)
8 March 2023Director's details changed for Mrs Margaret Eglington on 7 March 2023 (2 pages)
7 March 2023Secretary's details changed for Kevin Iceton on 7 March 2023 (1 page)
21 November 2022Confirmation statement made on 23 October 2022 with updates (8 pages)
1 October 2022Full accounts made up to 31 January 2022 (27 pages)
19 April 2022Appointment of Mr Mark Christopher Eglington as a director on 1 April 2022 (2 pages)
12 November 2021Confirmation statement made on 23 October 2021 with updates (7 pages)
1 November 2021Full accounts made up to 31 January 2021 (28 pages)
10 February 2021Full accounts made up to 31 January 2020 (26 pages)
3 November 2020Confirmation statement made on 23 October 2020 with updates (7 pages)
1 April 2020Termination of appointment of Simon Martin as a director on 31 March 2020 (1 page)
20 February 2020Director's details changed for Mr Colin William Eglington on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mrs Margaret Eglington on 20 February 2020 (2 pages)
7 November 2019Confirmation statement made on 23 October 2019 with updates (7 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
8 November 2018Confirmation statement made on 23 October 2018 with updates (7 pages)
19 October 2018Termination of appointment of Matthew Young as a director on 18 October 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 May 2017Termination of appointment of Gary Lumby as a director on 11 May 2017 (2 pages)
30 May 2017Termination of appointment of Gary Lumby as a director on 11 May 2017 (2 pages)
20 April 2017Appointment of Matthew Young as a director on 1 March 2017 (3 pages)
20 April 2017Appointment of Matthew Young as a director on 1 March 2017 (3 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (10 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (10 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 March 2016Termination of appointment of Adam Whatling as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Adam Whatling as a director on 29 March 2016 (1 page)
14 January 2016Appointment of Simon Martin as a director on 17 November 2015 (3 pages)
14 January 2016Appointment of Simon Martin as a director on 17 November 2015 (3 pages)
15 December 2015Registration of charge 040945970002, created on 10 December 2015 (8 pages)
15 December 2015Registration of charge 040945970002, created on 10 December 2015 (8 pages)
11 December 2015Director's details changed for Margaret Eglington Murray on 23 October 2014 (2 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,220.8
(12 pages)
11 December 2015Director's details changed for Margaret Eglington Murray on 23 October 2014 (2 pages)
11 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,220.8
(12 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 July 2015Appointment of Adam Whatling as a director on 5 May 2015 (3 pages)
8 July 2015Appointment of Adam Whatling as a director on 5 May 2015 (3 pages)
8 July 2015Appointment of Adam Whatling as a director on 5 May 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,220.8
(11 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,220.8
(11 pages)
16 October 2014Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages)
16 October 2014Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages)
16 October 2014Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,220.8
(10 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,220.8
(10 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
20 November 2012Appointment of Mr Gary Lumby as a director (2 pages)
20 November 2012Appointment of Mr Gary Lumby as a director (2 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 May 2012Termination of appointment of Douglas Mcqueen as a director (1 page)
14 May 2012Termination of appointment of Douglas Mcqueen as a director (1 page)
2 February 2012Termination of appointment of Margaret Eglington as a director (2 pages)
2 February 2012Termination of appointment of Margaret Eglington as a director (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (11 pages)
25 October 2011Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (11 pages)
25 October 2011Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 October 2011Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT on 14 October 2011 (1 page)
10 August 2011Appointment of Margaret Eglington as a director (2 pages)
10 August 2011Appointment of Margaret Eglington as a director (2 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (10 pages)
23 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (10 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Registered office address changed from Units J5 & J6 Morton Park Yarm Road Darlington Durham DL1 4PH on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Units J5 & J6 Morton Park Yarm Road Darlington Durham DL1 4PH on 21 October 2010 (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (18 pages)
18 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (18 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 January 2009Return made up to 23/10/08; full list of members (8 pages)
29 January 2009Return made up to 23/10/08; full list of members (8 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
2 January 2008Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 January 2008Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
8 August 2007Ad 31/07/07--------- £ si [email protected]=5 £ ic 1215/1220 (2 pages)
8 August 2007Ad 31/07/07--------- £ si [email protected]=5 £ ic 1215/1220 (2 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
18 February 2007Return made up to 23/10/06; full list of members (9 pages)
18 February 2007Return made up to 23/10/06; full list of members (9 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
2 December 2005Return made up to 23/10/05; no change of members (8 pages)
2 December 2005Return made up to 23/10/05; no change of members (8 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
15 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
15 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
29 January 2005Return made up to 23/10/04; full list of members (9 pages)
29 January 2005Return made up to 23/10/04; full list of members (9 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
17 November 2003Return made up to 23/10/03; no change of members (8 pages)
17 November 2003Return made up to 23/10/03; no change of members (8 pages)
11 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
18 December 2002Return made up to 23/10/02; no change of members (8 pages)
18 December 2002Return made up to 23/10/02; no change of members (8 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 February 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Accounting reference date shortened from 04/02/02 to 31/01/02 (1 page)
21 January 2002Accounting reference date shortened from 04/02/02 to 31/01/02 (1 page)
18 September 2001Particulars of contract relating to shares (4 pages)
18 September 2001Particulars of contract relating to shares (4 pages)
28 February 2001Ad 02/02/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
28 February 2001Ad 02/02/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
21 February 2001Accounting reference date extended from 31/12/01 to 04/02/02 (1 page)
21 February 2001Accounting reference date extended from 31/12/01 to 04/02/02 (1 page)
1 December 2000S-div 21/11/00 (1 page)
1 December 2000S-div 21/11/00 (1 page)
1 December 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: unit J5 morton park yarm road darlington DL1 4PH (1 page)
8 November 2000Registered office changed on 08/11/00 from: unit J5 morton park yarm road darlington DL1 4PH (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
23 October 2000Incorporation (10 pages)
23 October 2000Incorporation (10 pages)