Abbotts Hill
Gateshead
NE8 3DF
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Stephen John Lightley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltic House Abbott's Hill Gateshead NE8 3DF |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | Thomas Irvine |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 161 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Director Name | Robin Percival Webster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Retired Bank Of England Offici |
Correspondence Address | 3 Holmewood Ridge Tunbridge Wells Kent TN3 0BG |
Secretary Name | Colin Leslie Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 New Ridley Road Stocksfield Northumberland NE43 7QB |
Secretary Name | Charles Peter Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 42 Moor Court Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Mr Michael Alan Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Annan House 30a Commercial Street Cornsay Colliery Durham DH7 9BW |
Director Name | Mr John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Registered Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,176,819 |
Current Liabilities | £21,733 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances 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: By way of fixed charge all sums of money in any currency deposited or paid by the company now or at any time hereafter to the credit of the premium account with account number 73361012. see the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 2004 | Delivered on: 20 May 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 2004 | Delivered on: 20 May 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account account number 90156817. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
12 May 2004 | Delivered on: 20 May 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re north east regional investment fund three limited business premium account account number 10516678. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
12 January 2004 | Delivered on: 27 January 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit together with all interest from time to time to the credit of the account number 10516678 with barclays. Fully Satisfied |
12 January 2004 | Delivered on: 27 January 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit together with all interest from time to time to the credit of the account number 50860077 with barclays. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances 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: By way of fixed charge all sums of money in any currency deposited or paid by the company now or at any time hereafter to the credit of the premium account with account number 90156817. see the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances 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: By way of fixed charge all sums of money in any currency deposited or paid by the company now or at any time hereafter to the credit of the current account with account number 33743713. see the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances 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: By way of fixed charge all sums of money in any currency deposited or paid by the company now or at any time hereafter to the credit of the current account with account number 50860077. see the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 24 September 2011 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances 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: By way of fixed charge all sums of money in any currency deposited or paid by the company now or at any time hereafter to the credit of the premium account with account number 10516678. see the mortgage charge document for full details. Fully Satisfied |
12 January 2004 | Delivered on: 27 January 2004 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit together with all interest from time to time to the credit of the account number 90156817 with barclays. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2004 | Delivered on: 27 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Part Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (4 pages) |
29 March 2016 | Application to strike the company off the register (4 pages) |
12 December 2015 | Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages) |
12 December 2015 | Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 March 2015 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
27 March 2015 | Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages) |
27 March 2015 | Register inspection address has been changed from Level 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE England to 3Rd Floor, Baltimore House Abbots Hill Gateshead NE8 3DF (1 page) |
27 March 2015 | Register inspection address has been changed from Level 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE England to 3Rd Floor, Baltimore House Abbots Hill Gateshead NE8 3DF (1 page) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
27 March 2015 | Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 5 March 2014 no member list (5 pages) |
11 March 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
11 March 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (16 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (16 pages) |
15 March 2013 | Annual return made up to 5 March 2013 (16 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
8 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 March 2012 | Register inspection address has been changed (1 page) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (4 pages) |
8 March 2012 | Register inspection address has been changed (1 page) |
6 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (4 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (4 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (4 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
15 November 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Termination of appointment of Michael Smith as a director (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of John Josephs as a director (2 pages) |
7 October 2011 | Termination of appointment of Kathryn Winskell as a director (2 pages) |
7 October 2011 | Termination of appointment of John Josephs as a director (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Termination of appointment of Michael Smith as a director (2 pages) |
7 October 2011 | Termination of appointment of Kathryn Winskell as a director (2 pages) |
7 October 2011 | Resolutions
|
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 March 2011 | Annual return made up to 5 March 2011 (16 pages) |
24 March 2011 | Annual return made up to 5 March 2011 (16 pages) |
24 March 2011 | Annual return made up to 5 March 2011 (16 pages) |
16 March 2011 | Director's details changed for John Irving Josephs on 23 July 2010 (3 pages) |
16 March 2011 | Director's details changed for John Irving Josephs on 23 July 2010 (3 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
19 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
19 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
29 October 2009 | Termination of appointment of David Chapman as a director (1 page) |
29 October 2009 | Termination of appointment of Hugh Morgan Williams as a director (1 page) |
29 October 2009 | Termination of appointment of Hugh Morgan Williams as a director (1 page) |
29 October 2009 | Termination of appointment of David Chapman as a director (1 page) |
4 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 June 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 April 2009 | Annual return made up to 05/03/09 (8 pages) |
20 April 2009 | Annual return made up to 05/03/09 (8 pages) |
4 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 June 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2008 | Appointment terminated secretary charles judge (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated secretary charles judge (1 page) |
6 May 2008 | Resolutions
|
17 April 2008 | Annual return made up to 05/03/08 (6 pages) |
17 April 2008 | Annual return made up to 05/03/08 (6 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
29 March 2007 | Annual return made up to 05/03/07 (6 pages) |
29 March 2007 | Annual return made up to 05/03/07 (6 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 May 2006 | Annual return made up to 05/03/06 (7 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 05/03/06 (7 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
26 April 2005 | Annual return made up to 05/03/05
|
26 April 2005 | Annual return made up to 05/03/05
|
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
22 April 2004 | Annual return made up to 05/03/04 (5 pages) |
22 April 2004 | Annual return made up to 05/03/04 (5 pages) |
26 March 2004 | Memorandum and Articles of Association (10 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Memorandum and Articles of Association (10 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 March 2003 | Annual return made up to 05/03/03
|
20 March 2003 | Annual return made up to 05/03/03
|
4 March 2003 | Registered office changed on 04/03/03 from: great north house sandyford road newcastle upon tyne tyne & wear NE1 8ND (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: great north house sandyford road newcastle upon tyne tyne & wear NE1 8ND (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 March 2002 | Incorporation (26 pages) |
5 March 2002 | Incorporation (26 pages) |