Company NameTSF Retail Solutions Limited
Company StatusDissolved
Company Number04270505
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date11 January 2020 (4 years, 3 months ago)
Previous NamesBlazeclean Limited and MOMS Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Michelle Woodward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle-Upon-Tyne
NE1 3DX
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House 110 Quayside
Newcastle-Upon-Tyne
NE1 3DX
Director NameLyndsey Marie Sloan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle-Upon-Tyne
NE1 3DX
Director NameRobert Michael Storey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Wark
Northumberland
NE48 3LB
Director NameMartin Orr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2005)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Secretary NameMartin Orr
NationalityBritish
StatusResigned
Appointed23 November 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2005)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLow Haining Farmhouse
Stoneygate
Houghton Le Spring
Northumberland
DH4 4NN
Secretary NameGraeme Manson
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 9 months after company formation)
Appointment Duration2 days (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House
Easter Howgate
Midlothian
EH26 0PG
Scotland
Director NameMr Andrew Joseph Collinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr Patrick Brown
NationalityBritish
StatusResigned
Appointed02 June 2005(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Patrick Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr John Derek Newman
StatusResigned
Appointed24 June 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(14 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Widdowson Group Mill Lane Industrial Estat
Glenfield
Leicester
LE3 8DX
Director NameMr Rob Hassell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
M3 3BA
Director NameMr Malcolm Foulis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co Durham
SR8 2HY
Secretary NameMr Kevin Robert Wills
StatusResigned
Appointed24 March 2017(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2017)
RoleCompany Director
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co Durham
SR8 2HY
Director NameStephen Martyn Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Way
North West Industrial Estate
Peterlee
Co Durham
SR8 2HY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed26 October 2001(2 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 23 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(2 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 23 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameHLD Corporation Holdings (Corporation)
StatusResigned
Appointed21 December 2015(14 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2016)
Correspondence AddressThe Widdowson Group Mill Lane Industrial Estate
The Mill Lane
Glenfield
Leicester
LE3 8DX

Contact

Websitewww.tsf.uk.com/
Email address[email protected]
Telephone0191 5691400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQuayside House
110 Quayside
Newcastle-Upon-Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£14,783,190
Gross Profit£3,421,973
Net Worth£2,176,768
Cash£1,786
Current Liabilities£5,206,173

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 December 2014Delivered on: 31 December 2014
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
21 June 2010Delivered on: 25 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2005Delivered on: 11 June 2005
Persons entitled: Martin Orr (As Security Trustee for Himself, Robert Michael Storey, David Graggs and Malcolmfoulis)

Classification: Trust guarantee and debenture
Secured details: All monies due or to become due from the company, tsf retail solutions limited and/or dual compendium limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h land, plant and machinery, rental and other income, debts and claims, insurance, goodwill and uncalled share capital, intellectual property, floating charge all the assets;. See the mortgage charge document for full details.
Outstanding
2 June 2005Delivered on: 11 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
29 May 2015Delivered on: 30 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 January 2004Delivered on: 23 January 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
5 January 2009Delivered on: 9 January 2009
Satisfied on: 20 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: All right title and interest in big screen productions 2 LLP, see image for full details.
Fully Satisfied
31 May 2006Delivered on: 6 June 2006
Satisfied on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as moms limited to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the west side of durham road birtley county durham t/no TY279986.
Fully Satisfied
31 May 2006Delivered on: 6 June 2006
Satisfied on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as moms limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of tower road glover industrial estate washington tyne and wear t/no TY206744.
Fully Satisfied
23 February 2004Delivered on: 6 March 2004
Satisfied on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 stephenson road washington tyne and wear.
Fully Satisfied

Filing History

11 January 2020Final Gazette dissolved following liquidation (1 page)
11 October 2019Notice of move from Administration to Dissolution (26 pages)
24 May 2019Administrator's progress report (26 pages)
15 April 2019Notice of extension of period of Administration (3 pages)
27 November 2018Administrator's progress report (28 pages)
9 July 2018Notice of deemed approval of proposals (3 pages)
21 June 2018Statement of administrator's proposal (44 pages)
25 May 2018Statement of affairs with form AM02SOA (13 pages)
2 May 2018Appointment of an administrator (3 pages)
25 April 2018Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY to Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX on 25 April 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Martyn Hughes as a director on 28 February 2018 (2 pages)
14 February 2018Termination of appointment of Kevin Robert Wills as a secretary on 31 October 2017 (2 pages)
12 February 2018Satisfaction of charge 042705050009 in full (1 page)
12 January 2018Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2018 (30 pages)
12 January 2018Notice of completion of voluntary arrangement (31 pages)
12 January 2018Notice of completion of voluntary arrangement (31 pages)
12 January 2018Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2018 (30 pages)
19 December 2017Full accounts made up to 31 March 2017 (27 pages)
19 December 2017Full accounts made up to 31 March 2017 (27 pages)
1 November 2017Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of David Craggs as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of David Craggs as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Stephen Martyn Hughes as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Stephen Martyn Hughes as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Lyndsey Marie Sloan as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Lyndsey Marie Sloan as a director on 31 October 2017 (2 pages)
21 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages)
16 August 2017Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages)
19 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2017 (29 pages)
19 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2017 (29 pages)
12 April 2017Full accounts made up to 31 March 2016 (20 pages)
12 April 2017Full accounts made up to 31 March 2016 (20 pages)
31 March 2017Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page)
24 March 2017Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
17 November 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 October 2016Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY on 6 October 2016 (2 pages)
22 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
22 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
3 May 2016Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Hld Retail Solutions Limited as a director on 28 April 2016 (1 page)
29 April 2016Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY to Hollins Chambers 64a Bridge Street Manchester M3 3BA on 29 April 2016 (1 page)
29 April 2016Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Hld Corporation Holdings as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Hld Retail Solutions Limited as a director on 28 April 2016 (1 page)
29 April 2016Registered office address changed from 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY to Hollins Chambers 64a Bridge Street Manchester M3 3BA on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Hld Corporation Holdings as a director on 28 April 2016 (1 page)
19 April 2016Appointment of Hld Corporation Holdings as a director on 21 December 2015 (3 pages)
19 April 2016Appointment of Hld Corporation Holdings as a director on 21 December 2015 (3 pages)
16 March 2016Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
16 March 2016Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 February 2016Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages)
4 February 2016Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page)
4 February 2016Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages)
4 February 2016Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page)
20 January 2016Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Demis Armen Ohandjanian on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Demis Armen Ohandjanian on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages)
15 January 2016Appointment of Mr Demis Armen Ohandjanian as a director on 21 December 2015 (2 pages)
15 January 2016Appointment of Mr Demis Armen Ohandjanian as a director on 21 December 2015 (2 pages)
13 January 2016Appointment of Hld Retail Solutions Limited as a director on 21 December 2015 (2 pages)
12 January 2016Termination of appointment of David Craggs as a director on 21 December 2015 (1 page)
12 January 2016Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page)
12 January 2016Termination of appointment of David Craggs as a director on 21 December 2015 (1 page)
12 January 2016Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page)
21 December 2015Satisfaction of charge 2 in full (1 page)
21 December 2015Satisfaction of charge 2 in full (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(3 pages)
19 June 2015Full accounts made up to 30 September 2014 (21 pages)
19 June 2015Full accounts made up to 30 September 2014 (21 pages)
30 May 2015Registration of charge 042705050010, created on 29 May 2015 (22 pages)
30 May 2015Registration of charge 042705050010, created on 29 May 2015 (22 pages)
20 February 2015Satisfaction of charge 7 in full (4 pages)
20 February 2015Satisfaction of charge 7 in full (4 pages)
31 December 2014Registration of charge 042705050009, created on 24 December 2014 (43 pages)
31 December 2014Registration of charge 042705050009, created on 24 December 2014 (43 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
6 May 2014Full accounts made up to 30 September 2013 (21 pages)
6 May 2014Full accounts made up to 30 September 2013 (21 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(3 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(3 pages)
8 July 2013Full accounts made up to 30 September 2012 (17 pages)
8 July 2013Full accounts made up to 30 September 2012 (17 pages)
25 June 2013Appointment of Mr John Derek Newman as a secretary (1 page)
25 June 2013Appointment of Mr John Derek Newman as a secretary (1 page)
24 June 2013Termination of appointment of Patrick Brown as a secretary (1 page)
24 June 2013Termination of appointment of Patrick Brown as a secretary (1 page)
24 June 2013Appointment of Mr David Craggs as a director (2 pages)
24 June 2013Termination of appointment of Andrew Collinson as a director (1 page)
24 June 2013Termination of appointment of Patrick Brown as a director (1 page)
24 June 2013Termination of appointment of Andrew Collinson as a director (1 page)
24 June 2013Appointment of Mr David Craggs as a director (2 pages)
24 June 2013Termination of appointment of Patrick Brown as a director (1 page)
8 May 2013Satisfaction of charge 5 in full (1 page)
8 May 2013Satisfaction of charge 6 in full (1 page)
8 May 2013Satisfaction of charge 6 in full (1 page)
8 May 2013Satisfaction of charge 5 in full (1 page)
26 October 2012Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages)
26 October 2012Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 June 2012Full accounts made up to 30 September 2011 (18 pages)
21 June 2012Full accounts made up to 30 September 2011 (18 pages)
5 September 2011Full accounts made up to 30 September 2010 (22 pages)
5 September 2011Full accounts made up to 30 September 2010 (22 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Patrick Brown on 12 August 2011 (1 page)
12 August 2011Director's details changed for Andrew Joseph Collinson on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Patrick Brown on 12 August 2011 (1 page)
12 August 2011Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Andrew Joseph Collinson on 12 August 2011 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 August 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 23 August 2010 (1 page)
23 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (21 pages)
5 February 2010Full accounts made up to 31 March 2009 (21 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (21 pages)
6 February 2009Full accounts made up to 31 March 2008 (21 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 April 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
2 April 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
22 October 2007Return made up to 15/08/07; full list of members; amend (6 pages)
22 October 2007Return made up to 15/08/07; full list of members; amend (6 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 May 2006 (25 pages)
1 May 2007Full accounts made up to 31 May 2006 (25 pages)
28 September 2006Return made up to 15/08/06; full list of members (3 pages)
28 September 2006Return made up to 15/08/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
19 September 2006Registered office changed on 19/09/06 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Company name changed moms LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed moms LIMITED\certificate issued on 01/06/06 (2 pages)
31 March 2006Full accounts made up to 31 May 2005 (23 pages)
31 March 2006Full accounts made up to 31 May 2005 (23 pages)
5 October 2005Return made up to 15/08/05; full list of members (3 pages)
5 October 2005Return made up to 15/08/05; full list of members (3 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2005Full accounts made up to 31 May 2004 (18 pages)
5 April 2005Full accounts made up to 31 May 2004 (18 pages)
7 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
7 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
25 May 2004Full accounts made up to 31 May 2003 (17 pages)
25 May 2004Full accounts made up to 31 May 2003 (17 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (9 pages)
23 January 2004Particulars of mortgage/charge (9 pages)
11 September 2003Return made up to 15/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2003Return made up to 15/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
27 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
10 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
10 September 2002Statement of affairs (32 pages)
10 September 2002Ad 31/05/02--------- £ si 24000000@1 (2 pages)
10 September 2002Statement of affairs (32 pages)
10 September 2002Ad 31/05/02--------- £ si 24000000@1 (2 pages)
29 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 December 2001Nc inc already adjusted 03/12/01 (1 page)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2001Nc inc already adjusted 03/12/01 (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
30 November 2001Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
1 November 2001Company name changed blazeclean LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed blazeclean LIMITED\certificate issued on 01/11/01 (2 pages)
15 August 2001Incorporation (12 pages)
15 August 2001Incorporation (12 pages)