Company NameThe Westerdale Court (Middlesbrough Road) Management Company Limited
Company StatusActive
Company Number04148135
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Previous NameThe Westerdale Court (Middlesborough Road) Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Samantha Jane Baty
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Jean Morris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Wendy Anne Watson Medd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed05 May 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Director NameGerard Relph
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSenior Executive
Correspondence Address23 Greenfield Avenue
Balsall Common
Coventry
West Midlands
CV7 7UG
Director NameCallum Laing Nuttall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameDarroll Reginald Fryer
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address31 Westerdale Court
Guisborough
Cleveland
TS14 6FB
Director NameMarjorie Punshon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westerdale Court
West End
Guisborough
Cleveland
TS14 6FB
Director NameTerence Patrick Anthony Mc Court
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2010)
RoleRetired
Correspondence Address11 Westerdale Court
Guisborough
Cleveland
TS14 6FB
Director NameJoan Dodsworth
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2010)
RoleRetired
Correspondence Address23 Westerdale Court
Middlesborough
Guisborough
Cleveland
TS14 6FB
Secretary NameMr Peter William Bigge
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Mill Farm
Caldwell
North Yorkshire
DL11 7PX
Director NameAntony Michael Hill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Westerdale Court
Guisborough
Cleveland
TS14 6FB
Director NameBrenda Brent
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address6 Westerdale Court
Guisborough
Cleveland
TS14 6FB
Director NameBrian Brent
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Westerdale Court
Guisborough
North Yorkshire
TS14 6FB
Director NameMalcolm Punshon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Westerdale Court
West End
Guisborough
North Yorkshire
TS14 6FB
Director NameDavid John Stevenson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2014)
RoleFarmer Company Director
Country of ResidenceEngland
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMalcolm Punshon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameRose Mary Thomas
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(17 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 21 November 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 September 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2005)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 September 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2006)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Hutton Chemicals LTD
9.38%
Ordinary
2 at £1David John Stevenson & Fiona Jane Stevenson
6.25%
Ordinary
2 at £1Keith W. Lofthouse
6.25%
Ordinary
1 at £1A.m. Hill & P.a. Hill
3.13%
Ordinary
1 at £1Alistair Gordon & Jayne Elizabeth Gordon
3.13%
Ordinary
1 at £1Annie Mae Mcpherson Skinner
3.13%
Ordinary
1 at £1Darron John Patton
3.13%
Ordinary
1 at £1David John Lax & Lynn Lax
3.13%
Ordinary
1 at £1E. Longley & J.d. Longley
3.13%
Ordinary
1 at £1Ian Creig Cowie & Barbara Cowie
3.13%
Ordinary
1 at £1J.e. Gordon & I.a. Gordon & S.r. Harris & D.a. Harris
3.13%
Ordinary
1 at £1John Joseph Dearlove
3.13%
Ordinary
1 at £1Malcolm Punshon & Marjorie Punshon
3.13%
Ordinary
1 at £1Matthew Arnold Tarrant & Patricia Tarrant
3.13%
Ordinary
1 at £1Michael James Gallacher & Susan Gallacher
3.13%
Ordinary
1 at £1Miss Baty
3.13%
Ordinary
1 at £1Miss M.l. Ross
3.13%
Ordinary
1 at £1Mr Quayle & Mrs Quayle
3.13%
Ordinary
1 at £1Mr W.g. Mcdougall
3.13%
Ordinary
1 at £1Mrs C. Mcdougall
3.13%
Ordinary
1 at £1Mrs S.e. Sims
3.13%
Ordinary
1 at £1Mrs Sweeting & Mr Sweeting
3.13%
Ordinary
1 at £1Ms E.j. Swales
3.13%
Ordinary
1 at £1Rosemary Thomas
3.13%
Ordinary
1 at £1Steven Quayle & Helen Quayle
3.13%
Ordinary
1 at £1Susan Hargreaves & Brian Hargreaves
3.13%
Ordinary
1 at £1Terence Legg
3.13%
Ordinary
1 at £1Terence Patrick Anthony Mccourt
3.13%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

16 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (7 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with updates (7 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (7 pages)
16 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 May 2020Appointment of Mrs Wendy Anne Watson Medd as a director on 22 May 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 May 2019Appointment of Mrs Jean Morris as a director on 9 May 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 December 2018Appointment of Miss Samantha Jane Baty as a director on 21 November 2018 (2 pages)
4 December 2018Termination of appointment of Paul Carter as a director on 21 November 2018 (1 page)
13 November 2018Termination of appointment of Rose Mary Thomas as a director on 6 November 2018 (1 page)
13 November 2018Appointment of Mr Paul Carter as a director on 6 November 2018 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 32
(6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 32
(6 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2015Registered office address changed from , Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 January 2015 (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 32
(6 pages)
29 January 2015Registered office address changed from , Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 January 2015 (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 32
(6 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
14 April 2014Termination of appointment of David Stevenson as a director (1 page)
14 April 2014Termination of appointment of Malcolm Punshon as a director (1 page)
14 April 2014Termination of appointment of Malcolm Punshon as a director (1 page)
14 April 2014Termination of appointment of David Stevenson as a director (1 page)
30 January 2014Registered office address changed from , Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 32
(7 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 32
(7 pages)
30 January 2014Registered office address changed from , Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, England on 30 January 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
13 May 2013Appointment of Malcolm Punshon as a director (3 pages)
13 May 2013Appointment of Rose Mary Thomas as a director (3 pages)
13 May 2013Appointment of Rose Mary Thomas as a director (3 pages)
13 May 2013Appointment of Malcolm Punshon as a director (3 pages)
13 February 2013Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
13 February 2013Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England on 13 February 2013 (1 page)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
6 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
20 March 2012Appointment of David John Stevenson as a director (3 pages)
20 March 2012Appointment of David John Stevenson as a director (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
29 November 2011Termination of appointment of Brian Brent as a director (1 page)
29 November 2011Termination of appointment of Malcolm Punshon as a director (1 page)
29 November 2011Termination of appointment of Antony Hill as a director (1 page)
29 November 2011Termination of appointment of Antony Hill as a director (1 page)
29 November 2011Termination of appointment of Malcolm Punshon as a director (1 page)
29 November 2011Termination of appointment of Brian Brent as a director (1 page)
1 August 2011Termination of appointment of Peter Bigge as a secretary (1 page)
1 August 2011Termination of appointment of Peter Bigge as a secretary (1 page)
29 July 2011Appointment of Kingston Property Services as a secretary (2 pages)
29 July 2011Appointment of Kingston Property Services as a secretary (2 pages)
28 July 2011Registered office address changed from , Ossington Chambers 6-8 Castle Gate, Newark on Trent, Nottinghamshire, NG24 1AX on 28 July 2011 (1 page)
28 July 2011Registered office address changed from , Ossington Chambers 6-8 Castle Gate, Newark on Trent, Nottinghamshire, NG24 1AX on 28 July 2011 (1 page)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
21 May 2010Appointment of Brian Brent as a director (3 pages)
21 May 2010Appointment of Brian Brent as a director (3 pages)
10 May 2010Appointment of Malcolm Punshon as a director (3 pages)
10 May 2010Appointment of Malcolm Punshon as a director (3 pages)
30 April 2010Termination of appointment of Marjorie Punshon as a director (2 pages)
30 April 2010Termination of appointment of Marjorie Punshon as a director (2 pages)
10 February 2010Director's details changed for Antony Michael Hill on 26 January 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (21 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (21 pages)
10 February 2010Director's details changed for Antony Michael Hill on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Marjorie Punshon on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Marjorie Punshon on 26 January 2010 (2 pages)
8 February 2010Termination of appointment of Joan Dodsworth as a director (3 pages)
8 February 2010Termination of appointment of Joan Dodsworth as a director (3 pages)
6 February 2010Termination of appointment of Terence Mc Court as a director (2 pages)
6 February 2010Termination of appointment of Terence Mc Court as a director (2 pages)
22 January 2010Termination of appointment of Joan Dodsworth as a director (1 page)
22 January 2010Termination of appointment of Joan Dodsworth as a director (1 page)
21 January 2010Termination of appointment of Terence Mc Court as a director (1 page)
21 January 2010Termination of appointment of Terence Mc Court as a director (1 page)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 February 2009Return made up to 26/01/09; full list of members (19 pages)
4 February 2009Registered office changed on 04/02/2009 from, ossington chambers, castle gate, newark on trent, NG24 1AX (1 page)
4 February 2009Registered office changed on 04/02/2009 from, ossington chambers, castle gate, newark on trent, NG24 1AX (1 page)
4 February 2009Return made up to 26/01/09; full list of members (19 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
18 February 2008Return made up to 26/01/08; change of members (8 pages)
18 February 2008Return made up to 26/01/08; change of members (8 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 February 2008Company name changed the westerdale court (middlesbor ough road) management company li mited\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed the westerdale court (middlesbor ough road) management company li mited\certificate issued on 11/02/08 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 March 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
26 March 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
16 February 2007Return made up to 26/01/07; full list of members (14 pages)
16 February 2007Return made up to 26/01/07; full list of members (14 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Ad 24/04/06--------- £ si 30@1=30 £ ic 2/32 (9 pages)
17 May 2006Ad 24/04/06--------- £ si 30@1=30 £ ic 2/32 (9 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 March 2006Return made up to 26/01/06; full list of members (8 pages)
28 March 2006New director appointed (1 page)
28 March 2006Return made up to 26/01/06; full list of members (8 pages)
28 March 2006New director appointed (1 page)
9 December 2005Registered office changed on 09/12/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
9 December 2005Registered office changed on 09/12/05 from: central square south, orchard street, newcastle upon tyne, NE1 3XX (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
31 January 2005Return made up to 26/01/05; full list of members (5 pages)
31 January 2005Return made up to 26/01/05; full list of members (5 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 January 2004Return made up to 26/01/04; full list of members (6 pages)
30 January 2004Return made up to 26/01/04; full list of members (6 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: ground floor 115 colmore row birmingham west midlands B3 3AL (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: ground floor 115 colmore row, birmingham, west midlands B3 3AL (1 page)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
20 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
26 January 2001Incorporation (28 pages)
26 January 2001Incorporation (28 pages)