Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Prof Jeremy Hugh Lakey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 April 2022) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Dr Dale Athey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Dr Roger Thomas Patrick Duggan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 April 2022) |
Role | Invitro Diagnostics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Rajen Jayantilal Shah |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 01 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 April 2022) |
Role | Software Architect |
Country of Residence | United States |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr David John Hardman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2008) |
Role | Commercial Affairs Management |
Country of Residence | England |
Correspondence Address | 11 Ward Way Witchford Ely Cambridgeshire CB6 2JR |
Director Name | Duncan James Lowery |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2006) |
Role | Fund Manager |
Correspondence Address | 24 Algernon Terrace Tynemouth Tyne & Wear NE30 2PW |
Director Name | Mr Frank Mitchell Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 14 years (resigned 11 October 2017) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | Biomedicine West Wing International Centre For Lif Times Square Newcastle Upon Tyne NE1 4EP |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Quadrant 11 Waterloo Square Newcastle Upon Tyne Tyne & Wear NE1 4DP |
Director Name | Ms Martha Louise Garrity |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biomedicine West Wing International Centre For Lif Times Square Newcastle Upon Tyne NE1 4EP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Northern Enterprise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2006) |
Correspondence Address | 3 Earls Court 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | orlaproteins.com |
---|
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
24.2m at £0.01 | Capital North East No. 1 Lp 66.07% Ordinary B |
---|---|
17.2k at £1 | Capital North East No. 1 Lp 4.68% Ordinary A |
9.4m at £0.01 | North East Seed Capital No. 2 Lp 25.53% Ordinary B |
6.8k at £1 | North East Seed Capital Fund 1.86% Ordinary A |
4.6k at £1 | North East Seed Capital No.2 Lp 1.26% Ordinary A |
1.9k at £1 | Negf Lp 0.52% Ordinary A |
6k at £0.01 | Newcastle University Holdings LTD 0.02% Ordinary |
2.2k at £0.01 | Bindi V. Shah 0.01% Ordinary |
3k at £0.01 | Bioscience Partnership LTD 0.01% Ordinary |
4.3k at £0.01 | Jeremy Hugh Lakey 0.01% Ordinary |
2.3k at £0.01 | Orla Protein Technologies (Ebt) LTD 0.01% Ordinary |
1.9k at £0.01 | Rajan Shah 0.01% Ordinary |
2.2k at £0.01 | Rajen Jayantilal Shah 0.01% Ordinary |
1.9k at £0.01 | Roger Thomas Patrick Duggan 0.01% Ordinary |
649 at £0.01 | Anirudh R. Shah 0.00% Ordinary |
1.5k at £0.01 | Dale Athey 0.00% Ordinary |
304 at £0.01 | Deepan Sobhagchand Hirji Shah 0.00% Ordinary |
500 at £0.01 | Ecole Polytechnique Federale De Laussane 0.00% Ordinary |
950 at £0.01 | Geoff Thompson 0.00% Ordinary |
380 at £0.01 | Lalitkumar Nagshi Shah 0.00% Ordinary |
380 at £0.01 | Nilesh Shah 0.00% Ordinary |
649 at £0.01 | Nominee Of Apurva R. Shah 0.00% Ordinary |
950 at £0.01 | Paul Hailes 0.00% Ordinary |
380 at £0.01 | Punil Keshavlal Shah 0.00% Ordinary |
304 at £0.01 | Rahul Sobhagchand Hirji Shah 0.00% Ordinary |
646 at £0.01 | Rajnikant Hirji Shah 0.00% Ordinary |
380 at £0.01 | Sanjvee Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,375 |
Cash | £74,772 |
Current Liabilities | £36,456 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 August 2021 | Liquidators' statement of receipts and payments to 8 June 2021 (13 pages) |
3 February 2021 | Removal of liquidator by court order (5 pages) |
3 February 2021 | Appointment of a voluntary liquidator (3 pages) |
23 October 2020 | Registered 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 2020 | Declaration of solvency (9 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Appointment of a voluntary liquidator (3 pages) |
11 February 2020 | Director's details changed for Mr Rajen Jayantilal Shah on 11 February 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 December 2019 | Registered 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 2019 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
25 October 2018 | Register(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 2018 | Register 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
5 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
1 December 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
1 December 2017 | Cancellation of shares. Statement of capital on 30 September 2017
|
1 December 2017 | Resolutions
|
1 December 2017 | Purchase of own shares. (3 pages) |
9 November 2017 | Cessation of Nel Fund Managers Limited as a person with significant control on 30 September 2017 (1 page) |
9 November 2017 | Notification of a person with significant control statement (2 pages) |
9 November 2017 | Notification of a person with significant control statement (2 pages) |
9 November 2017 | Cessation of Nel Fund Managers Limited as a person with significant control on 30 September 2017 (1 page) |
26 October 2017 | Cessation of Cne General Partner Limited as a person with significant control on 14 February 2017 (1 page) |
26 October 2017 | Cessation of Cne General Partner Limited as a person with significant control on 14 February 2017 (1 page) |
26 October 2017 | Notification of Nel Fund Managers Limited as a person with significant control on 14 February 2017 (2 pages) |
26 October 2017 | Cessation of Seed Capital General Partner Limited as a person with significant control on 14 February 2017 (1 page) |
26 October 2017 | Notification of Nel Fund Managers Limited as a person with significant control on 14 February 2017 (2 pages) |
26 October 2017 | Cessation of Seed Capital General Partner Limited as a person with significant control on 14 February 2017 (1 page) |
12 October 2017 | Termination of appointment of Frank Mitchell Roberts as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Frank Mitchell Roberts as a director on 11 October 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Termination of appointment of Martha Louise Garrity as a director on 8 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Martha Louise Garrity as a director on 8 September 2016 (1 page) |
11 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 27 January 2016 (1 page) |
10 February 2016 | Registered 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 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 27 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 March 2015 | Appointment of Ms Martha Louise Garrity as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Martha Louise Garrity as a director on 19 March 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Doctor Frank Mitchell Roberts on 26 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Dr Dale Athey on 26 October 2013 (1 page) |
30 October 2013 | Director's details changed for Professor Jeremy Hugh Lakey on 26 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Barrie Stuart Hensby on 26 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Barrie Stuart Hensby on 26 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Dr Dale Athey on 26 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Secretary's details changed for Dr Dale Athey on 26 October 2013 (1 page) |
30 October 2013 | Director's details changed for Dr Dale Athey on 26 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Professor Jeremy Hugh Lakey on 26 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Doctor Frank Mitchell Roberts on 26 October 2013 (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of company's objects (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of company's objects (2 pages) |
24 June 2013 | Appointment of Mr Rajen Jayantilal Shah as a director (2 pages) |
24 June 2013 | Appointment of Mr Rajen Jayantilal Shah as a director (2 pages) |
24 June 2013 | Appointment of Dr Roger Thomas Patrick Duggan as a director (2 pages) |
24 June 2013 | Appointment of Dr Roger Thomas Patrick Duggan as a director (2 pages) |
21 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 12 July 2012 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Registered 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 2010 | Registered 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 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
24 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
22 December 2009 | Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Professor Jeremy Hugh Lakey on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Dale Athey on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Doctor Frank Mitchell Roberts on 1 October 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
13 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Appointment terminated director david hardman (1 page) |
16 July 2008 | Appointment terminated director david hardman (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
5 March 2008 | Return made up to 26/10/07; full list of members (6 pages) |
5 March 2008 | Return made up to 26/10/07; full list of members (6 pages) |
4 March 2008 | Director and secretary's change of particulars / dale athey / 01/01/2004 (1 page) |
4 March 2008 | Director and secretary's change of particulars / dale athey / 01/01/2004 (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 26/10/06; full list of members (4 pages) |
5 January 2007 | Return made up to 26/10/06; full list of members (4 pages) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
25 November 2005 | Return made up to 26/10/05; full list of members (10 pages) |
25 November 2005 | Return made up to 26/10/05; full list of members (10 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members (10 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members (10 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | £ nc 1007050/1010105 05/01/04 (1 page) |
19 February 2004 | £ nc 1007050/1010105 05/01/04 (1 page) |
19 February 2004 | Resolutions
|
24 January 2004 | Ad 05/01/04--------- £ si 6580@1=6580 £ ic 3630/10210 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 05/01/04--------- £ si 6580@1=6580 £ ic 3630/10210 (2 pages) |
24 January 2004 | Resolutions
|
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
28 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
29 April 2003 | S-div 03/04/03 (1 page) |
29 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
29 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
29 April 2003 | S-div 03/04/03 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 03/04/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
16 April 2003 | Ad 04/04/03--------- £ si 3525@1=3525 £ si [email protected]=5 £ ic 100/3630 (2 pages) |
16 April 2003 | Ad 04/04/03--------- £ si 3525@1=3525 £ si [email protected]=5 £ ic 100/3630 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | Ad 03/04/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
26 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Statement of affairs (17 pages) |
2 August 2002 | Conve 17/07/02 (1 page) |
2 August 2002 | Ad 17/07/02--------- £ si 14@1=14 £ ic 86/100 (2 pages) |
2 August 2002 | Statement of affairs (17 pages) |
2 August 2002 | Ad 17/07/02--------- £ si 14@1=14 £ ic 86/100 (2 pages) |
2 August 2002 | Nc inc already adjusted 17/07/02 (1 page) |
2 August 2002 | Ad 17/07/02--------- £ si 85@1=85 £ ic 1/86 (2 pages) |
2 August 2002 | Conve 17/07/02 (1 page) |
2 August 2002 | Ad 17/07/02--------- £ si 85@1=85 £ ic 1/86 (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Nc inc already adjusted 17/07/02 (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
13 November 2001 | Company name changed crossco (640) LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed crossco (640) LIMITED\certificate issued on 13/11/01 (2 pages) |
26 October 2001 | Incorporation (18 pages) |
26 October 2001 | Incorporation (18 pages) |