Darlington
County Durham
DL1 4PT
Director Name | Kevin Iceton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Secretary Name | Kevin Iceton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Mrs Margaret Eglington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Purchasing And Operations Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Mr Mark Christopher Eglington |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Chris Hartley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Graham Fletcher |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 5 years (resigned 15 November 2005) |
Role | Manager |
Correspondence Address | 10 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
Director Name | Mr Douglas McQueen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Secretary Name | Mr Douglas McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Russell Dew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 18 The Gables Sedgefield Stockton Cleveland TS21 3EU |
Director Name | Mrs Margaret Eglington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 2012) |
Role | Procurement |
Country of Residence | United Kingdom |
Correspondence Address | 74 Merrybent Darlington Durham DL2 2LE |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Adam Whatling |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Simon Martin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Matthew Young |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | simplythankyou.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 355165 |
Telephone region | Darlington |
Registered Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
6k at £0.01 | A. Wood 4.91% Ordinary |
---|---|
4.3k at £0.01 | R.c. Greig Nominees 3.48% Ordinary |
34k at £0.01 | Miss S. Al Badr 27.85% Ordinary |
34k at £0.01 | Mrs M.m. Al Badr 27.85% Ordinary |
3k at £0.01 | Fitel Nominees 2.46% Ordinary |
2.8k at £0.01 | Rock Nominees LTD 2.32% Ordinary |
2.5k at £0.01 | H. Kitching 2.03% Ordinary |
15.8k at £0.01 | Mr C.w. Eglington 12.90% Ordinary |
2k at £0.01 | G. Fletcher 1.64% Ordinary |
2k at £0.01 | S. Fletcher 1.64% Ordinary |
1.5k at £0.01 | Mrs S. Hollins 1.23% Ordinary |
1000 at £0.01 | D.c. Mcqueen 0.82% Ordinary |
1000 at £0.01 | D.m. Constantine 0.82% Ordinary |
1000 at £0.01 | G.m.h. I'anson 0.82% Ordinary |
1000 at £0.01 | Giltspur Nominees 0.82% Ordinary |
1000 at £0.01 | Kevin Iceton 0.82% Ordinary |
1000 at £0.01 | M. Eglington 0.82% Ordinary |
1000 at £0.01 | M. Lloyd 0.82% Ordinary |
1000 at £0.01 | Mrs L.p. Humphreys 0.82% Ordinary |
750 at £0.01 | H.t. I'anson 0.61% Ordinary |
750 at £0.01 | S.a. Dry 0.61% Ordinary |
500 at £0.01 | A. Earl 0.41% Ordinary |
500 at £0.01 | B.r. I'anson 0.41% Ordinary |
500 at £0.01 | E.s. Hollins 0.41% Ordinary |
500 at £0.01 | J.j.c. I'anson 0.41% Ordinary |
350 at £0.01 | I. Burnell 0.29% Ordinary |
250 at £0.01 | E.s. Pollicot 0.20% Ordinary |
250 at £0.01 | H.a.a.l. Thompson 0.20% Ordinary |
250 at £0.01 | J.m. Constantine 0.20% Ordinary |
250 at £0.01 | Miss L.j. Constantine 0.20% Ordinary |
250 at £0.01 | Mrs A. Crouch 0.20% Ordinary |
250 at £0.01 | R.l. Hatt 0.20% Ordinary |
250 at £0.01 | R.t. Kingdon 0.20% Ordinary |
250 at £0.01 | W.m. Martin 0.20% Ordinary |
167 at £0.01 | Exempt Nominees 0.14% Ordinary |
83 at £0.01 | A.e. Middleton Talbot Rice 0.07% Ordinary |
84 at £0.01 | D.j. Middleton Lindsley 0.07% Ordinary |
83 at £0.01 | E.s.m. Lindsley 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £614,293 |
Cash | £19,711 |
Current Liabilities | £907,503 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 March 2007 | Delivered 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 |
23 November 2023 | Confirmation statement made on 23 October 2023 with updates (8 pages) |
---|---|
31 July 2023 | Full accounts made up to 31 January 2023 (26 pages) |
19 July 2023 | Appointment of Chris Hartley as a director on 1 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Michael John Wood as a director on 30 June 2023 (1 page) |
9 March 2023 | Company name changed sty.com LIMITED\certificate issued on 09/03/23
|
8 March 2023 | Director's details changed for Mr Michael John Wood on 7 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr Colin William Eglington on 7 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Kevin Iceton on 7 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Mrs Margaret Eglington on 7 March 2023 (2 pages) |
7 March 2023 | Secretary's details changed for Kevin Iceton on 7 March 2023 (1 page) |
21 November 2022 | Confirmation statement made on 23 October 2022 with updates (8 pages) |
1 October 2022 | Full accounts made up to 31 January 2022 (27 pages) |
19 April 2022 | Appointment of Mr Mark Christopher Eglington as a director on 1 April 2022 (2 pages) |
12 November 2021 | Confirmation statement made on 23 October 2021 with updates (7 pages) |
1 November 2021 | Full accounts made up to 31 January 2021 (28 pages) |
10 February 2021 | Full accounts made up to 31 January 2020 (26 pages) |
3 November 2020 | Confirmation statement made on 23 October 2020 with updates (7 pages) |
1 April 2020 | Termination of appointment of Simon Martin as a director on 31 March 2020 (1 page) |
20 February 2020 | Director's details changed for Mr Colin William Eglington on 20 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mrs Margaret Eglington on 20 February 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with updates (7 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with updates (7 pages) |
19 October 2018 | Termination of appointment of Matthew Young as a director on 18 October 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
28 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 May 2017 | Termination of appointment of Gary Lumby as a director on 11 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Gary Lumby as a director on 11 May 2017 (2 pages) |
20 April 2017 | Appointment of Matthew Young as a director on 1 March 2017 (3 pages) |
20 April 2017 | Appointment of Matthew Young as a director on 1 March 2017 (3 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (10 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (10 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 March 2016 | Termination of appointment of Adam Whatling as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Adam Whatling as a director on 29 March 2016 (1 page) |
14 January 2016 | Appointment of Simon Martin as a director on 17 November 2015 (3 pages) |
14 January 2016 | Appointment of Simon Martin as a director on 17 November 2015 (3 pages) |
15 December 2015 | Registration of charge 040945970002, created on 10 December 2015 (8 pages) |
15 December 2015 | Registration of charge 040945970002, created on 10 December 2015 (8 pages) |
11 December 2015 | Director's details changed for Margaret Eglington Murray on 23 October 2014 (2 pages) |
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Margaret Eglington Murray on 23 October 2014 (2 pages) |
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 July 2015 | Appointment of Adam Whatling as a director on 5 May 2015 (3 pages) |
8 July 2015 | Appointment of Adam Whatling as a director on 5 May 2015 (3 pages) |
8 July 2015 | Appointment of Adam Whatling as a director on 5 May 2015 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 October 2014 | Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages) |
16 October 2014 | Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages) |
16 October 2014 | Appointment of Margaret Eglington Murray as a director on 1 May 2014 (3 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Appointment of Mr Gary Lumby as a director (2 pages) |
20 November 2012 | Appointment of Mr Gary Lumby as a director (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 May 2012 | Termination of appointment of Douglas Mcqueen as a director (1 page) |
14 May 2012 | Termination of appointment of Douglas Mcqueen as a director (1 page) |
2 February 2012 | Termination of appointment of Margaret Eglington as a director (2 pages) |
2 February 2012 | Termination of appointment of Margaret Eglington as a director (2 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (11 pages) |
25 October 2011 | Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (11 pages) |
25 October 2011 | Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 October 2011 | Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT on 14 October 2011 (1 page) |
10 August 2011 | Appointment of Margaret Eglington as a director (2 pages) |
10 August 2011 | Appointment of Margaret Eglington as a director (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
23 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
23 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Registered office address changed from Units J5 & J6 Morton Park Yarm Road Darlington Durham DL1 4PH on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Units J5 & J6 Morton Park Yarm Road Darlington Durham DL1 4PH on 21 October 2010 (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (18 pages) |
18 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (18 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
29 January 2009 | Return made up to 23/10/08; full list of members (8 pages) |
29 January 2009 | Return made up to 23/10/08; full list of members (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
2 January 2008 | Return made up to 23/10/07; full list of members
|
2 January 2008 | Return made up to 23/10/07; full list of members
|
20 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
8 August 2007 | Ad 31/07/07--------- £ si [email protected]=5 £ ic 1215/1220 (2 pages) |
8 August 2007 | Ad 31/07/07--------- £ si [email protected]=5 £ ic 1215/1220 (2 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
18 February 2007 | Return made up to 23/10/06; full list of members (9 pages) |
18 February 2007 | Return made up to 23/10/06; full list of members (9 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 23/10/05; no change of members (8 pages) |
2 December 2005 | Return made up to 23/10/05; no change of members (8 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
15 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
15 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
29 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
29 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
17 November 2003 | Return made up to 23/10/03; no change of members (8 pages) |
17 November 2003 | Return made up to 23/10/03; no change of members (8 pages) |
11 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
11 June 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 December 2002 | Return made up to 23/10/02; no change of members (8 pages) |
18 December 2002 | Return made up to 23/10/02; no change of members (8 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 February 2002 | Return made up to 23/10/01; full list of members
|
4 February 2002 | Return made up to 23/10/01; full list of members
|
21 January 2002 | Accounting reference date shortened from 04/02/02 to 31/01/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 04/02/02 to 31/01/02 (1 page) |
18 September 2001 | Particulars of contract relating to shares (4 pages) |
18 September 2001 | Particulars of contract relating to shares (4 pages) |
28 February 2001 | Ad 02/02/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
28 February 2001 | Ad 02/02/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
21 February 2001 | Accounting reference date extended from 31/12/01 to 04/02/02 (1 page) |
21 February 2001 | Accounting reference date extended from 31/12/01 to 04/02/02 (1 page) |
1 December 2000 | S-div 21/11/00 (1 page) |
1 December 2000 | S-div 21/11/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Resolutions
|
24 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: unit J5 morton park yarm road darlington DL1 4PH (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: unit J5 morton park yarm road darlington DL1 4PH (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
23 October 2000 | Incorporation (10 pages) |
23 October 2000 | Incorporation (10 pages) |