Newcastle-Upon-Tyne
NE1 3DX
Director Name | Mr Jeffrey Grantham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle-Upon-Tyne NE1 3DX |
Director Name | Lyndsey Marie Sloan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle-Upon-Tyne NE1 3DX |
Director Name | Robert Michael Storey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Wark Northumberland NE48 3LB |
Director Name | Martin Orr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2005) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Secretary Name | Martin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2005) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Secretary Name | Graeme Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Easter Howgate Midlothian EH26 0PG Scotland |
Director Name | Mr Andrew Joseph Collinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr Patrick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Patrick Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr David Craggs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr John Derek Newman |
---|---|
Status | Resigned |
Appointed | 24 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Widdowson Group Mill Lane Industrial Estat Glenfield Leicester LE3 8DX |
Director Name | Mr Rob Hassell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Director Name | Mr Malcolm Foulis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Status | Resigned |
Appointed | 24 March 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY |
Director Name | Stephen Martyn Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cook Way North West Industrial Estate Peterlee Co Durham SR8 2HY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 23 November 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 23 November 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | HLD Corporation Holdings (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2016) |
Correspondence Address | The Widdowson Group Mill Lane Industrial Estate The Mill Lane Glenfield Leicester LE3 8DX |
Website | www.tsf.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5691400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Quayside House 110 Quayside Newcastle-Upon-Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,783,190 |
Gross Profit | £3,421,973 |
Net Worth | £2,176,768 |
Cash | £1,786 |
Current Liabilities | £5,206,173 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 December 2014 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2015 | Delivered on: 30 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 January 2004 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
11 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2019 | Notice of move from Administration to Dissolution (26 pages) |
24 May 2019 | Administrator's progress report (26 pages) |
15 April 2019 | Notice of extension of period of Administration (3 pages) |
27 November 2018 | Administrator's progress report (28 pages) |
9 July 2018 | Notice of deemed approval of proposals (3 pages) |
21 June 2018 | Statement of administrator's proposal (44 pages) |
25 May 2018 | Statement of affairs with form AM02SOA (13 pages) |
2 May 2018 | Appointment of an administrator (3 pages) |
25 April 2018 | Registered 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 2018 | Termination of appointment of Stephen Martyn Hughes as a director on 28 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Kevin Robert Wills as a secretary on 31 October 2017 (2 pages) |
12 February 2018 | Satisfaction of charge 042705050009 in full (1 page) |
12 January 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2018 (30 pages) |
12 January 2018 | Notice of completion of voluntary arrangement (31 pages) |
12 January 2018 | Notice of completion of voluntary arrangement (31 pages) |
12 January 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2018 (30 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
1 November 2017 | Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of David Craggs as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Craggs as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Stephen Martyn Hughes as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Stephen Martyn Hughes as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Lyndsey Marie Sloan as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Jeffrey Grantham as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Lyndsey Marie Sloan as a director on 31 October 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Michelle Woodward as a director on 13 July 2017 (2 pages) |
19 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2017 (29 pages) |
19 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2017 (29 pages) |
12 April 2017 | Full accounts made up to 31 March 2016 (20 pages) |
12 April 2017 | Full accounts made up to 31 March 2016 (20 pages) |
31 March 2017 | Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Malcolm Foulis as a director on 31 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017 (2 pages) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
1 March 2017 | Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages) |
17 November 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
22 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
3 May 2016 | Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Malcolm Foulis as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Rob Hassell as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Hld Retail Solutions Limited as a director on 28 April 2016 (1 page) |
29 April 2016 | Registered 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 2016 | Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Hld Corporation Holdings as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mr David Craggs as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Hld Retail Solutions Limited as a director on 28 April 2016 (1 page) |
29 April 2016 | Registered 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 2016 | Termination of appointment of Hld Corporation Holdings as a director on 28 April 2016 (1 page) |
19 April 2016 | Appointment of Hld Corporation Holdings as a director on 21 December 2015 (3 pages) |
19 April 2016 | Appointment of Hld Corporation Holdings as a director on 21 December 2015 (3 pages) |
16 March 2016 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
16 March 2016 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
4 February 2016 | Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Rob Hassell as a director on 27 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Demis Armen Ohandjanian as a director on 27 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohandjanian on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohandjanian on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Demis Armen Ohandjanian as a director on 21 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Demis Armen Ohandjanian as a director on 21 December 2015 (2 pages) |
13 January 2016 | Appointment of Hld Retail Solutions Limited as a director on 21 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of David Craggs as a director on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of David Craggs as a director on 21 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Derek Newman as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Satisfaction of charge 2 in full (1 page) |
21 December 2015 | Satisfaction of charge 2 in full (1 page) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
19 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
30 May 2015 | Registration of charge 042705050010, created on 29 May 2015 (22 pages) |
30 May 2015 | Registration of charge 042705050010, created on 29 May 2015 (22 pages) |
20 February 2015 | Satisfaction of charge 7 in full (4 pages) |
20 February 2015 | Satisfaction of charge 7 in full (4 pages) |
31 December 2014 | Registration of charge 042705050009, created on 24 December 2014 (43 pages) |
31 December 2014 | Registration of charge 042705050009, created on 24 December 2014 (43 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 June 2013 | Appointment of Mr John Derek Newman as a secretary (1 page) |
25 June 2013 | Appointment of Mr John Derek Newman as a secretary (1 page) |
24 June 2013 | Termination of appointment of Patrick Brown as a secretary (1 page) |
24 June 2013 | Termination of appointment of Patrick Brown as a secretary (1 page) |
24 June 2013 | Appointment of Mr David Craggs as a director (2 pages) |
24 June 2013 | Termination of appointment of Andrew Collinson as a director (1 page) |
24 June 2013 | Termination of appointment of Patrick Brown as a director (1 page) |
24 June 2013 | Termination of appointment of Andrew Collinson as a director (1 page) |
24 June 2013 | Appointment of Mr David Craggs as a director (2 pages) |
24 June 2013 | Termination of appointment of Patrick Brown as a director (1 page) |
8 May 2013 | Satisfaction of charge 5 in full (1 page) |
8 May 2013 | Satisfaction of charge 6 in full (1 page) |
8 May 2013 | Satisfaction of charge 6 in full (1 page) |
8 May 2013 | Satisfaction of charge 5 in full (1 page) |
26 October 2012 | Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages) |
26 October 2012 | Director's details changed for Andrew Joseph Collinson on 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
5 September 2011 | Full accounts made up to 30 September 2010 (22 pages) |
5 September 2011 | Full accounts made up to 30 September 2010 (22 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Patrick Brown on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Andrew Joseph Collinson on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Patrick Brown on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Patrick Brown on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Andrew Joseph Collinson on 12 August 2011 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
23 August 2010 | Registered 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 2010 | Registered 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 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
6 May 2008 | Registered 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 2008 | Registered 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 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members; amend (6 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members; amend (6 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 May 2006 (25 pages) |
1 May 2007 | Full accounts made up to 31 May 2006 (25 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Company name changed moms LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed moms LIMITED\certificate issued on 01/06/06 (2 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (23 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (23 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
5 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members
|
7 September 2004 | Return made up to 15/08/04; full list of members
|
25 May 2004 | Full accounts made up to 31 May 2003 (17 pages) |
25 May 2004 | Full accounts made up to 31 May 2003 (17 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (9 pages) |
23 January 2004 | Particulars of mortgage/charge (9 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members
|
11 September 2003 | Return made up to 15/08/03; full list of members
|
27 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
27 May 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
10 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
10 September 2002 | Statement of affairs (32 pages) |
10 September 2002 | Ad 31/05/02--------- £ si 24000000@1 (2 pages) |
10 September 2002 | Statement of affairs (32 pages) |
10 September 2002 | Ad 31/05/02--------- £ si 24000000@1 (2 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members
|
29 August 2002 | Return made up to 15/08/02; full list of members
|
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
6 December 2001 | Nc inc already adjusted 03/12/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Nc inc already adjusted 03/12/01 (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page) |
30 November 2001 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
1 November 2001 | Company name changed blazeclean LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed blazeclean LIMITED\certificate issued on 01/11/01 (2 pages) |
15 August 2001 | Incorporation (12 pages) |
15 August 2001 | Incorporation (12 pages) |