Company NameInoveight Limited
Company StatusActive
Company Number04195383
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Clinton Wayne George Edy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Jonathan Hammond
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Michael John Bland Snell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Secretary NameJohn James Byrne
NationalityBritish
StatusResigned
Appointed30 April 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleEngineering
Correspondence Address11 Dominion Road
Brandon
Durham
DH7 8AY
Secretary NameJoanne Lesley Edy
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressThe Coach House
Demesne Court
Wolsingham
DL13 3AW
Secretary NameCharlotte Elizabeth Hann
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address10 Wear View
Frosterley
Bishop Auckland
County Durham
DL13 2RB
Secretary NameMr Graham Michael Jordison
NationalityBritish
StatusResigned
Appointed12 August 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2009)
RoleDesign Manager
Correspondence Address38 Angate Street
Wolsingham
Bishop Auckland
Durham
DL13 3EW
Secretary NameMr Gary John Mennell
NationalityBritish
StatusResigned
Appointed25 September 2009(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 The Birches
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5EU
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Gary John Mennell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Stephen John Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Robert James Maynard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Gordon Martin Baird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Fumiatsu Hirai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 August 2016)
RolePresident, Descente North America, Inc
Country of ResidenceUnited States
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Takefumi Taba
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2018)
RoleManager, Shoes Marketing Athletics Brands
Country of ResidenceJapan
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Shigeki Kojima
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2017)
RoleManager, Operations Global Strategy
Country of ResidenceJapan
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Hiroaki Kobayashi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Hitoshi Suyama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Eijiro Nireki
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2018(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameMr Michael Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2022)
RoleCOO
Country of ResidenceEngland
Correspondence Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteinov-eight.com

Location

Registered Address12b Beechburn Ind Estate
Prospect Road
Crook
Co. Durham
DL15 8RA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

20 at £1Inoveight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,697,000
Gross Profit£6,789,000
Net Worth£5,788,000
Cash£3,121,000
Current Liabilities£3,091,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

3 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 2008Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

17 January 2024Full accounts made up to 31 December 2022 (26 pages)
30 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Full accounts made up to 31 December 2021 (26 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Appointment of Mr Michael John Bland Snell as a director on 3 October 2022 (2 pages)
16 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Michael Price as a director on 18 March 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (27 pages)
27 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Full accounts made up to 31 December 2019 (26 pages)
27 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Hitoshi Suyama as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Eijiro Nireki as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Hiroaki Kobayashi as a director on 24 March 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 September 2019Termination of appointment of Gary John Mennell as a director on 31 July 2019 (1 page)
27 August 2019Termination of appointment of Ian Ralph Bailey as a director on 18 July 2019 (1 page)
27 August 2019Termination of appointment of Gary John Mennell as a secretary on 31 July 2019 (1 page)
27 August 2019Appointment of Mr Michael Price as a director on 18 July 2019 (2 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (24 pages)
17 May 2018Appointment of Mr Eijiro Nireki as a director on 14 May 2018 (2 pages)
17 May 2018Termination of appointment of Takefumi Taba as a director on 14 May 2018 (1 page)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 May 2017Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page)
22 May 2017Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages)
22 May 2017Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages)
22 May 2017Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page)
15 May 2017Full accounts made up to 31 December 2016 (24 pages)
15 May 2017Full accounts made up to 31 December 2016 (24 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 January 2017Registration of charge 041953830004, created on 3 January 2017 (5 pages)
6 January 2017Registration of charge 041953830004, created on 3 January 2017 (5 pages)
3 January 2017Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page)
23 September 2016Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages)
23 September 2016Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page)
23 September 2016Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages)
23 September 2016Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages)
23 September 2016Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page)
23 September 2016Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page)
23 September 2016Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page)
23 September 2016Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(7 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(7 pages)
11 February 2016Appointment of Mr Ian Ralph Bailey as a director on 26 January 2016 (2 pages)
11 February 2016Appointment of Mr Ian Ralph Bailey as a director on 26 January 2016 (2 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Satisfaction of charge 3 in full (1 page)
7 July 2015Satisfaction of charge 3 in full (1 page)
2 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
2 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
2 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
5 August 2014Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page)
5 August 2014Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
28 April 2014Appointment of Mr Gordon Martin Baird as a director (2 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(5 pages)
28 April 2014Appointment of Mr Gordon Martin Baird as a director (2 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
(5 pages)
3 June 2013Full accounts made up to 31 December 2012 (20 pages)
3 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 March 2013Appointment of Mr Robert James Maynard as a director (2 pages)
11 March 2013Appointment of Mr Robert James Maynard as a director (2 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Termination of appointment of Stephen Ross as a director (1 page)
21 May 2012Termination of appointment of Stephen Ross as a director (1 page)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 20
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 20
(4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Appointment of Mr Stephen John Ross as a director (2 pages)
6 September 2011Appointment of Mr Stephen John Ross as a director (2 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 April 2010Appointment of Mr Robert Clive Perkins as a director (2 pages)
30 April 2010Appointment of Mr Robert Clive Perkins as a director (2 pages)
29 April 2010Appointment of Mr Gary John Mennell as a director (2 pages)
29 April 2010Appointment of Mr Gary John Mennell as a director (2 pages)
23 October 2009Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Clinton Wayne George Edy on 1 October 2009 (2 pages)
25 September 2009Secretary appointed mr gary john mennell (1 page)
25 September 2009Secretary appointed mr gary john mennell (1 page)
25 September 2009Appointment terminated secretary graham jordison (1 page)
25 September 2009Appointment terminated secretary graham jordison (1 page)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 June 2009Return made up to 06/04/09; full list of members (3 pages)
10 June 2009Return made up to 06/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
29 April 2008Return made up to 06/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008ML28-pages removed from 06 aa (1 page)
12 February 2008ML28-pages removed from 06 aa (1 page)
20 December 2007Particulars of mortgage/charge (6 pages)
20 December 2007Particulars of mortgage/charge (6 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: the coach house demesne court wolsingham bishop auckland co durham DL13 3AW (1 page)
30 August 2007Registered office changed on 30/08/07 from: the coach house demesne court wolsingham bishop auckland co durham DL13 3AW (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
23 May 2007Return made up to 06/04/07; full list of members (2 pages)
23 May 2007Return made up to 06/04/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 May 2006Return made up to 06/04/06; full list of members (2 pages)
31 May 2006Return made up to 06/04/06; full list of members (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
25 April 2006Particulars of mortgage/charge (9 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
19 January 2006Registered office changed on 19/01/06 from: 21 coniscliffe road darlington DL3 7EE (1 page)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Registered office changed on 19/01/06 from: 21 coniscliffe road darlington DL3 7EE (1 page)
6 May 2005Return made up to 06/04/05; full list of members (2 pages)
6 May 2005Return made up to 06/04/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
12 August 2003Return made up to 06/04/03; full list of members (6 pages)
12 August 2003Return made up to 06/04/03; full list of members (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 May 2002Ad 19/03/02--------- £ si 9@9 (2 pages)
23 May 2002Return made up to 06/04/02; full list of members (6 pages)
23 May 2002Ad 19/03/02--------- £ si 9@9 (2 pages)
23 May 2002Return made up to 06/04/02; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (10 pages)
6 April 2001Incorporation (10 pages)