Company NameORLA Protein Technologies Limited
Company StatusDissolved
Company Number04311436
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date30 April 2022 (1 year, 11 months ago)
Previous NameCrossco (640) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Dale Athey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(1 week, 6 days after company formation)
Appointment Duration20 years, 5 months (closed 30 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameProf Jeremy Hugh Lakey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(1 week, 6 days after company formation)
Appointment Duration20 years, 5 months (closed 30 April 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameDr Dale Athey
NationalityBritish
StatusClosed
Appointed15 March 2006(4 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDr Roger Thomas Patrick Duggan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2022)
RoleInvitro Diagnostics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Rajen Jayantilal Shah
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican,British
StatusClosed
Appointed01 June 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2022)
RoleSoftware Architect
Country of ResidenceUnited States
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr David John Hardman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2008)
RoleCommercial Affairs Management
Country of ResidenceEngland
Correspondence Address11 Ward Way
Witchford
Ely
Cambridgeshire
CB6 2JR
Director NameDuncan James Lowery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 03 May 2006)
RoleFund Manager
Correspondence Address24 Algernon Terrace
Tynemouth
Tyne & Wear
NE30 2PW
Director NameMr Frank Mitchell Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 11 October 2017)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressBiomedicine West Wing International Centre For Lif
Times Square
Newcastle Upon Tyne
NE1 4EP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Quadrant 11 Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameMs Martha Louise Garrity
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiomedicine West Wing International Centre For Lif
Times Square
Newcastle Upon Tyne
NE1 4EP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameNorthern Enterprise Limited (Corporation)
StatusResigned
Appointed11 August 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2006)
Correspondence Address3 Earls Court 5th Avenue
Business Park Team Valley
Gateshead
Tyne & Wear
NE11 0HF

Contact

Websiteorlaproteins.com

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

24.2m at £0.01Capital North East No. 1 Lp
66.07%
Ordinary B
17.2k at £1Capital North East No. 1 Lp
4.68%
Ordinary A
9.4m at £0.01North East Seed Capital No. 2 Lp
25.53%
Ordinary B
6.8k at £1North East Seed Capital Fund
1.86%
Ordinary A
4.6k at £1North East Seed Capital No.2 Lp
1.26%
Ordinary A
1.9k at £1Negf Lp
0.52%
Ordinary A
6k at £0.01Newcastle University Holdings LTD
0.02%
Ordinary
2.2k at £0.01Bindi V. Shah
0.01%
Ordinary
3k at £0.01Bioscience Partnership LTD
0.01%
Ordinary
4.3k at £0.01Jeremy Hugh Lakey
0.01%
Ordinary
2.3k at £0.01Orla Protein Technologies (Ebt) LTD
0.01%
Ordinary
1.9k at £0.01Rajan Shah
0.01%
Ordinary
2.2k at £0.01Rajen Jayantilal Shah
0.01%
Ordinary
1.9k at £0.01Roger Thomas Patrick Duggan
0.01%
Ordinary
649 at £0.01Anirudh R. Shah
0.00%
Ordinary
1.5k at £0.01Dale Athey
0.00%
Ordinary
304 at £0.01Deepan Sobhagchand Hirji Shah
0.00%
Ordinary
500 at £0.01Ecole Polytechnique Federale De Laussane
0.00%
Ordinary
950 at £0.01Geoff Thompson
0.00%
Ordinary
380 at £0.01Lalitkumar Nagshi Shah
0.00%
Ordinary
380 at £0.01Nilesh Shah
0.00%
Ordinary
649 at £0.01Nominee Of Apurva R. Shah
0.00%
Ordinary
950 at £0.01Paul Hailes
0.00%
Ordinary
380 at £0.01Punil Keshavlal Shah
0.00%
Ordinary
304 at £0.01Rahul Sobhagchand Hirji Shah
0.00%
Ordinary
646 at £0.01Rajnikant Hirji Shah
0.00%
Ordinary
380 at £0.01Sanjvee Shah
0.00%
Ordinary

Financials

Year2014
Net Worth£230,375
Cash£74,772
Current Liabilities£36,456

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 April 2022Final Gazette dissolved following liquidation (1 page)
31 January 2022Return of final meeting in a members' voluntary winding up (14 pages)
16 August 2021Liquidators' statement of receipts and payments to 8 June 2021 (13 pages)
3 February 2021Removal of liquidator by court order (5 pages)
3 February 2021Appointment of a voluntary liquidator (3 pages)
23 October 2020Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 October 2020 (2 pages)
19 June 2020Declaration of solvency (9 pages)
19 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-09
(1 page)
19 June 2020Appointment of a voluntary liquidator (3 pages)
11 February 2020Director's details changed for Mr Rajen Jayantilal Shah on 11 February 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
17 December 2019Registered office address changed from Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 17 December 2019 (1 page)
17 December 2019Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
5 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 317.98
(4 pages)
1 December 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 317.98
(4 pages)
1 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
1 December 2017Purchase of own shares. (3 pages)
9 November 2017Cessation of Nel Fund Managers Limited as a person with significant control on 30 September 2017 (1 page)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Cessation of Nel Fund Managers Limited as a person with significant control on 30 September 2017 (1 page)
26 October 2017Cessation of Cne General Partner Limited as a person with significant control on 14 February 2017 (1 page)
26 October 2017Cessation of Cne General Partner Limited as a person with significant control on 14 February 2017 (1 page)
26 October 2017Notification of Nel Fund Managers Limited as a person with significant control on 14 February 2017 (2 pages)
26 October 2017Cessation of Seed Capital General Partner Limited as a person with significant control on 14 February 2017 (1 page)
26 October 2017Notification of Nel Fund Managers Limited as a person with significant control on 14 February 2017 (2 pages)
26 October 2017Cessation of Seed Capital General Partner Limited as a person with significant control on 14 February 2017 (1 page)
12 October 2017Termination of appointment of Frank Mitchell Roberts as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Frank Mitchell Roberts as a director on 11 October 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Termination of appointment of Martha Louise Garrity as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Martha Louise Garrity as a director on 8 September 2016 (1 page)
11 February 2016Registered office address changed from Bioscience Centre International Centre for Life Times Square, Scotswood Road Newcastle upon Tyne NE1 4EP England to Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Bioscience Centre International Centre for Life Times Square, Scotswood Road Newcastle upon Tyne NE1 4EP England to Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP on 11 February 2016 (1 page)
10 February 2016Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP to Bioscience Centre International Centre for Life Times Square, Scotswood Road Newcastle upon Tyne NE1 4EP on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Barrie Stuart Hensby as a director on 27 January 2016 (1 page)
10 February 2016Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP to Bioscience Centre International Centre for Life Times Square, Scotswood Road Newcastle upon Tyne NE1 4EP on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Barrie Stuart Hensby as a director on 27 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 366,832.98
(11 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 366,832.98
(11 pages)
20 March 2015Appointment of Ms Martha Louise Garrity as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Ms Martha Louise Garrity as a director on 19 March 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 366,832.98
(10 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 366,832.98
(10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 366,832.98
(10 pages)
30 October 2013Director's details changed for Doctor Frank Mitchell Roberts on 26 October 2013 (2 pages)
30 October 2013Secretary's details changed for Dr Dale Athey on 26 October 2013 (1 page)
30 October 2013Director's details changed for Professor Jeremy Hugh Lakey on 26 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Barrie Stuart Hensby on 26 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Barrie Stuart Hensby on 26 October 2013 (2 pages)
30 October 2013Director's details changed for Dr Dale Athey on 26 October 2013 (2 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 366,832.98
(10 pages)
30 October 2013Secretary's details changed for Dr Dale Athey on 26 October 2013 (1 page)
30 October 2013Director's details changed for Dr Dale Athey on 26 October 2013 (2 pages)
30 October 2013Director's details changed for Professor Jeremy Hugh Lakey on 26 October 2013 (2 pages)
30 October 2013Director's details changed for Doctor Frank Mitchell Roberts on 26 October 2013 (2 pages)
25 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 366,832.98
(7 pages)
25 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 366,832.98
(7 pages)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2013Statement of company's objects (2 pages)
18 July 2013Resolutions
  • RES13 ‐ Investment agreement approved, co business 29/05/2013
(2 pages)
18 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 366,823.10
(8 pages)
18 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2013Resolutions
  • RES13 ‐ Investment agreement approved, co business 29/05/2013
(2 pages)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 366,823.10
(8 pages)
18 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 July 2013Statement of company's objects (2 pages)
24 June 2013Appointment of Mr Rajen Jayantilal Shah as a director (2 pages)
24 June 2013Appointment of Mr Rajen Jayantilal Shah as a director (2 pages)
24 June 2013Appointment of Dr Roger Thomas Patrick Duggan as a director (2 pages)
24 June 2013Appointment of Dr Roger Thomas Patrick Duggan as a director (2 pages)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Register(s) moved to registered inspection location (1 page)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 12 July 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
24 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
22 December 2009Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
13 November 2008Return made up to 26/10/08; full list of members (6 pages)
13 November 2008Return made up to 26/10/08; full list of members (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2008Appointment terminated director david hardman (1 page)
16 July 2008Appointment terminated director david hardman (1 page)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2008Return made up to 26/10/07; full list of members (6 pages)
5 March 2008Return made up to 26/10/07; full list of members (6 pages)
4 March 2008Director and secretary's change of particulars / dale athey / 01/01/2004 (1 page)
4 March 2008Director and secretary's change of particulars / dale athey / 01/01/2004 (1 page)
4 January 2008Registered office changed on 04/01/08 from: 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
4 January 2008Registered office changed on 04/01/08 from: 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 26/10/06; full list of members (4 pages)
5 January 2007Return made up to 26/10/06; full list of members (4 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
25 November 2005Return made up to 26/10/05; full list of members (10 pages)
25 November 2005Return made up to 26/10/05; full list of members (10 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 26/10/04; full list of members (10 pages)
27 October 2004Return made up to 26/10/04; full list of members (10 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004£ nc 1007050/1010105 05/01/04 (1 page)
19 February 2004£ nc 1007050/1010105 05/01/04 (1 page)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Ad 05/01/04--------- £ si 6580@1=6580 £ ic 3630/10210 (2 pages)
24 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2004Ad 05/01/04--------- £ si 6580@1=6580 £ ic 3630/10210 (2 pages)
24 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Return made up to 26/10/03; full list of members (9 pages)
28 October 2003Return made up to 26/10/03; full list of members (9 pages)
16 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 September 2003Registered office changed on 08/09/03 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
29 April 2003S-div 03/04/03 (1 page)
29 April 2003Nc inc already adjusted 03/04/03 (1 page)
29 April 2003Nc inc already adjusted 03/04/03 (1 page)
29 April 2003S-div 03/04/03 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
16 April 2003Ad 03/04/03--------- £ si [email protected] £ ic 100/100 (2 pages)
16 April 2003Ad 04/04/03--------- £ si 3525@1=3525 £ si [email protected]=5 £ ic 100/3630 (2 pages)
16 April 2003Ad 04/04/03--------- £ si 3525@1=3525 £ si [email protected]=5 £ ic 100/3630 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2003Ad 03/04/03--------- £ si [email protected] £ ic 100/100 (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
26 October 2002Return made up to 26/10/02; full list of members (7 pages)
26 October 2002Return made up to 26/10/02; full list of members (7 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2002Statement of affairs (17 pages)
2 August 2002Conve 17/07/02 (1 page)
2 August 2002Ad 17/07/02--------- £ si 14@1=14 £ ic 86/100 (2 pages)
2 August 2002Statement of affairs (17 pages)
2 August 2002Ad 17/07/02--------- £ si 14@1=14 £ ic 86/100 (2 pages)
2 August 2002Nc inc already adjusted 17/07/02 (1 page)
2 August 2002Ad 17/07/02--------- £ si 85@1=85 £ ic 1/86 (2 pages)
2 August 2002Conve 17/07/02 (1 page)
2 August 2002Ad 17/07/02--------- £ si 85@1=85 £ ic 1/86 (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2002Nc inc already adjusted 17/07/02 (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
13 November 2001Company name changed crossco (640) LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed crossco (640) LIMITED\certificate issued on 13/11/01 (2 pages)
26 October 2001Incorporation (18 pages)
26 October 2001Incorporation (18 pages)