Company NameNorth East Regional Investment Fund Three Limited
Company StatusDissolved
Company Number04386994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Stephen John Lightley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(13 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltic House
Abbott's Hill
Gateshead
NE8 3DF
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameRobin Percival Webster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleRetired Bank Of England Offici
Correspondence Address3 Holmewood Ridge
Tunbridge Wells
Kent
TN3 0BG
Secretary NameColin Leslie Basey
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Secretary NameCharles Peter Judge
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 42 Moor Court
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMr Michael Alan Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnnan House
30a Commercial Street
Cornsay Colliery
Durham
DH7 9BW
Director NameMr John Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE

Location

Registered Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£8,176,819
Current Liabilities£21,733

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 June 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2006Delivered 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 2004Delivered 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 2006Delivered 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

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (4 pages)
29 March 2016Application to strike the company off the register (4 pages)
12 December 2015Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages)
12 December 2015Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages)
18 September 2015Full accounts made up to 31 March 2015 (16 pages)
18 September 2015Full accounts made up to 31 March 2015 (16 pages)
27 March 2015Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
27 March 2015Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Kathryn Lucy Hay Winskell on 1 March 2015 (2 pages)
27 March 2015Register 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 2015Register 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 2015Annual return made up to 5 March 2015 no member list (3 pages)
27 March 2015Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Geoffrey Mark Hodgson on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Alan John Fielder on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
2 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 5 March 2014 no member list (5 pages)
11 March 2014Register 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 2014Register 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 2013Full accounts made up to 31 March 2013 (18 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
15 March 2013Annual return made up to 5 March 2013 (16 pages)
15 March 2013Annual return made up to 5 March 2013 (16 pages)
15 March 2013Annual return made up to 5 March 2013 (16 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
15 August 2012Full accounts made up to 31 March 2012 (17 pages)
15 August 2012Full accounts made up to 31 March 2012 (17 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
8 March 2012Register(s) moved to registered inspection location (1 page)
8 March 2012Register inspection address has been changed (1 page)
8 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (4 pages)
8 March 2012Register inspection address has been changed (1 page)
6 December 2011Full accounts made up to 31 March 2011 (17 pages)
6 December 2011Full accounts made up to 31 March 2011 (17 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (4 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (4 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (4 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
15 November 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Termination of appointment of Michael Smith as a director (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of John Josephs as a director (2 pages)
7 October 2011Termination of appointment of Kathryn Winskell as a director (2 pages)
7 October 2011Termination of appointment of John Josephs as a director (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2011Termination of appointment of Michael Smith as a director (2 pages)
7 October 2011Termination of appointment of Kathryn Winskell as a director (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 March 2011Annual return made up to 5 March 2011 (16 pages)
24 March 2011Annual return made up to 5 March 2011 (16 pages)
24 March 2011Annual return made up to 5 March 2011 (16 pages)
16 March 2011Director's details changed for John Irving Josephs on 23 July 2010 (3 pages)
16 March 2011Director's details changed for John Irving Josephs on 23 July 2010 (3 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
19 March 2010Annual return made up to 5 March 2010 (16 pages)
19 March 2010Annual return made up to 5 March 2010 (16 pages)
19 March 2010Annual return made up to 5 March 2010 (16 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2009Termination of appointment of David Chapman as a director (1 page)
29 October 2009Termination of appointment of Hugh Morgan Williams as a director (1 page)
29 October 2009Termination of appointment of Hugh Morgan Williams as a director (1 page)
29 October 2009Termination of appointment of David Chapman as a director (1 page)
4 June 2009Full accounts made up to 31 March 2009 (18 pages)
4 June 2009Full accounts made up to 31 March 2009 (18 pages)
20 April 2009Annual return made up to 05/03/09 (8 pages)
20 April 2009Annual return made up to 05/03/09 (8 pages)
4 June 2008Full accounts made up to 31 March 2008 (16 pages)
4 June 2008Full accounts made up to 31 March 2008 (16 pages)
6 May 2008Appointment terminated secretary charles judge (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2008Appointment terminated secretary charles judge (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2008Annual return made up to 05/03/08 (6 pages)
17 April 2008Annual return made up to 05/03/08 (6 pages)
14 June 2007Full accounts made up to 31 March 2007 (16 pages)
14 June 2007Full accounts made up to 31 March 2007 (16 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
29 March 2007Annual return made up to 05/03/07 (6 pages)
29 March 2007Annual return made up to 05/03/07 (6 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
13 June 2006Full accounts made up to 31 March 2006 (15 pages)
13 June 2006Full accounts made up to 31 March 2006 (15 pages)
11 May 2006Annual return made up to 05/03/06 (7 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Annual return made up to 05/03/06 (7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
8 July 2005Full accounts made up to 31 March 2005 (15 pages)
8 July 2005Full accounts made up to 31 March 2005 (15 pages)
26 April 2005Annual return made up to 05/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 April 2005Annual return made up to 05/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
23 February 2005Secretary's particulars changed (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
12 July 2004Full accounts made up to 31 March 2004 (15 pages)
12 July 2004Full accounts made up to 31 March 2004 (15 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
22 April 2004Annual return made up to 05/03/04 (5 pages)
22 April 2004Annual return made up to 05/03/04 (5 pages)
26 March 2004Memorandum and Articles of Association (10 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Memorandum and Articles of Association (10 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
29 June 2003Full accounts made up to 31 March 2003 (11 pages)
29 June 2003Full accounts made up to 31 March 2003 (11 pages)
9 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 2003Registered office changed on 04/03/03 from: great north house sandyford road newcastle upon tyne tyne & wear NE1 8ND (1 page)
4 March 2003Registered office changed on 04/03/03 from: great north house sandyford road newcastle upon tyne tyne & wear NE1 8ND (1 page)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 March 2002Incorporation (26 pages)
5 March 2002Incorporation (26 pages)