Prospect Road
Crook
Co. Durham
DL15 8RA
Director Name | Mr Jonathan Hammond |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Michael John Bland Snell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Secretary Name | John James Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Engineering |
Correspondence Address | 11 Dominion Road Brandon Durham DH7 8AY |
Secretary Name | Joanne Lesley Edy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | The Coach House Demesne Court Wolsingham DL13 3AW |
Secretary Name | Charlotte Elizabeth Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 10 Wear View Frosterley Bishop Auckland County Durham DL13 2RB |
Secretary Name | Mr Graham Michael Jordison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2009) |
Role | Design Manager |
Correspondence Address | 38 Angate Street Wolsingham Bishop Auckland Durham DL13 3EW |
Secretary Name | Mr Gary John Mennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Birches Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5EU |
Director Name | Mr Robert Clive Perkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Gary John Mennell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(9 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Stephen John Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Robert James Maynard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Gordon Martin Baird |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Fumiatsu Hirai |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2016) |
Role | President, Descente North America, Inc |
Country of Residence | United States |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Takefumi Taba |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 2018) |
Role | Manager, Shoes Marketing Athletics Brands |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Shigeki Kojima |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2017) |
Role | Manager, Operations Global Strategy |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Ian Ralph Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Hiroaki Kobayashi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2016(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Hitoshi Suyama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Eijiro Nireki |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Mr Michael Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | inov-eight.com |
---|
Registered Address | 12b Beechburn Ind Estate Prospect Road Crook Co. Durham DL15 8RA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
20 at £1 | Inoveight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,697,000 |
Gross Profit | £6,789,000 |
Net Worth | £5,788,000 |
Cash | £3,121,000 |
Current Liabilities | £3,091,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
3 January 2017 | Delivered on: 6 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2008 | Delivered on: 18 July 2008 Satisfied on: 7 July 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 December 2007 | Delivered on: 20 December 2007 Satisfied on: 15 August 2008 Persons entitled: Bibby Financial Services Limited,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
18 April 2006 | Delivered on: 25 April 2006 Satisfied on: 15 August 2008 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
30 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Full accounts made up to 31 December 2021 (26 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Appointment of Mr Michael John Bland Snell as a director on 3 October 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Michael Price as a director on 18 March 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
27 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 March 2021 | Full accounts made up to 31 December 2019 (26 pages) |
27 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Hitoshi Suyama as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Eijiro Nireki as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Hiroaki Kobayashi as a director on 24 March 2020 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 September 2019 | Termination of appointment of Gary John Mennell as a director on 31 July 2019 (1 page) |
27 August 2019 | Termination of appointment of Ian Ralph Bailey as a director on 18 July 2019 (1 page) |
27 August 2019 | Termination of appointment of Gary John Mennell as a secretary on 31 July 2019 (1 page) |
27 August 2019 | Appointment of Mr Michael Price as a director on 18 July 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 May 2018 | Appointment of Mr Eijiro Nireki as a director on 14 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Takefumi Taba as a director on 14 May 2018 (1 page) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page) |
15 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 January 2017 | Registration of charge 041953830004, created on 3 January 2017 (5 pages) |
6 January 2017 | Registration of charge 041953830004, created on 3 January 2017 (5 pages) |
3 January 2017 | Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page) |
23 September 2016 | Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page) |
23 September 2016 | Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page) |
23 September 2016 | Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 February 2016 | Appointment of Mr Ian Ralph Bailey as a director on 26 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Ian Ralph Bailey as a director on 26 January 2016 (2 pages) |
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Satisfaction of charge 3 in full (1 page) |
7 July 2015 | Satisfaction of charge 3 in full (1 page) |
2 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 August 2014 | Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Appointment of Mr Gordon Martin Baird as a director (2 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mr Gordon Martin Baird as a director (2 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Appointment of Mr Robert James Maynard as a director (2 pages) |
11 March 2013 | Appointment of Mr Robert James Maynard as a director (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Termination of appointment of Stephen Ross as a director (1 page) |
21 May 2012 | Termination of appointment of Stephen Ross as a director (1 page) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Appointment of Mr Stephen John Ross as a director (2 pages) |
6 September 2011 | Appointment of Mr Stephen John Ross as a director (2 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Appointment of Mr Robert Clive Perkins as a director (2 pages) |
30 April 2010 | Appointment of Mr Robert Clive Perkins as a director (2 pages) |
29 April 2010 | Appointment of Mr Gary John Mennell as a director (2 pages) |
29 April 2010 | Appointment of Mr Gary John Mennell as a director (2 pages) |
23 October 2009 | Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages) |
25 September 2009 | Secretary appointed mr gary john mennell (1 page) |
25 September 2009 | Secretary appointed mr gary john mennell (1 page) |
25 September 2009 | Appointment terminated secretary graham jordison (1 page) |
25 September 2009 | Appointment terminated secretary graham jordison (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | ML28-pages removed from 06 aa (1 page) |
12 February 2008 | ML28-pages removed from 06 aa (1 page) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the coach house demesne court wolsingham bishop auckland co durham DL13 3AW (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the coach house demesne court wolsingham bishop auckland co durham DL13 3AW (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
25 April 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 21 coniscliffe road darlington DL3 7EE (1 page) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 21 coniscliffe road darlington DL3 7EE (1 page) |
6 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Return made up to 06/04/04; full list of members
|
19 April 2004 | Return made up to 06/04/04; full list of members
|
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
12 August 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 August 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 May 2002 | Ad 19/03/02--------- £ si 9@9 (2 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
23 May 2002 | Ad 19/03/02--------- £ si 9@9 (2 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (10 pages) |
6 April 2001 | Incorporation (10 pages) |