Darlington
DL1 1GB
Director Name | Austin Woods |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Brenda Margaret Woods |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Robert Crake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Secretary Name | Alison Crake |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2013(10 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mrs Mandy Lorraine Dixon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Information Manager |
Country of Residence | England |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mandy Lorraine Marcella |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2013(11 years after company formation) |
Appointment Duration | 11 years |
Role | Information Manager |
Country of Residence | England |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Iris Ruth Gay |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Stuart Dixon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Secretary Name | Doreen Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Seafield View Tynemouth Newcastle Upon Tyne NE30 4LE |
Director Name | Beverley Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2006) |
Role | Physiotherapist |
Correspondence Address | 17 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | William Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2006) |
Role | CEO |
Correspondence Address | 17 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | Kathleen Ella Turvey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2005) |
Role | Football Coach Manager |
Correspondence Address | 19 Gunners Vale Wynyard Woods Billingham Cleveland TS22 5SL |
Director Name | Nicholas Brian Turvey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 June 2005) |
Role | General Manager |
Correspondence Address | 19 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | Fiona McCarthy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2006) |
Role | Secretary |
Correspondence Address | 21 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | Kathleen Dixon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | Alan Dixon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2013) |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gunners Vale Wynyard Woods Wynyard Cleveland Ts22 52l |
Director Name | Barry John Albon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Patricia Susan Albon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 December 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Michael McCarthy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2006) |
Role | Football Coach Manager |
Correspondence Address | 21 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Secretary Name | Austin Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL |
Director Name | John Paul Donnellan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gunners Vale Wynyard Woods Billingham Cleveland TS22 5SL |
Director Name | Audrey Anne Mongan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2013) |
Role | Assistant To The Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gunners Vale Wynyard Woods Cleveland TS22 5SL |
Director Name | James Michael Mongan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gunners Vale Wynyard Woods Wynyard Billingham TS22 5SL |
Director Name | Jane Anne Reynolds |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gunners Vale Wynyard Billingham Cleveland TS22 5SL |
Director Name | Brian Leslie Gay |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 May 2020) |
Role | Retired |
Country of Residence | British England |
Correspondence Address | 19 Gunners Vale Wynyard Woods Billingham Cleveland TS22 5SL |
Telephone | 01740 644399 |
---|---|
Telephone region | Sedgefield |
Registered Address | 22 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £3,769 |
Current Liabilities | £28,157 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 December 2022 | Termination of appointment of Barry John Albon as a director on 7 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Patricia Susan Albon as a director on 7 December 2022 (1 page) |
27 June 2022 | Amended total exemption full accounts made up to 30 April 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 April 2021 | Director's details changed for Iris Ruth Gay on 19 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Austin Woods on 19 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mandy Lorraine Marcella on 19 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Brian Leslie Gay as a director on 26 May 2020 (1 page) |
19 April 2021 | Director's details changed for Brenda Margaret Woods on 19 April 2021 (2 pages) |
24 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Miss Alison Crake on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Patricia Susan Albon on 21 February 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Alison Crake on 21 February 2020 (1 page) |
21 February 2020 | Secretary's details changed for Alison Crake on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Robert Crake on 21 February 2020 (2 pages) |
21 February 2020 | Registered office address changed from 9 Gunners Vale Wynyard Woods Wynyard Billingham Cleveland TS22 5SL to 22 st. Cuthberts Way Darlington DL1 1GB on 21 February 2020 (1 page) |
21 February 2020 | Director's details changed for Barry John Albon on 21 February 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 2 April 2016 no member list (11 pages) |
28 April 2016 | Annual return made up to 2 April 2016 no member list (11 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 November 2015 | Termination of appointment of John Paul Donnellan as a director on 2 May 2014 (2 pages) |
30 November 2015 | Termination of appointment of John Paul Donnellan as a director on 2 May 2014 (2 pages) |
30 November 2015 | Termination of appointment of Jane Anne Reynolds as a director on 2 May 2015 (2 pages) |
30 November 2015 | Termination of appointment of Jane Anne Reynolds as a director on 2 May 2015 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (13 pages) |
8 April 2015 | Director's details changed for Robert Crake on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Robert Crake on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Alison Crake on 2 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Alison Crake on 2 April 2015 (1 page) |
8 April 2015 | Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Robert Crake on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Barry John Albon on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Barry John Albon on 2 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (13 pages) |
8 April 2015 | Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Barry John Albon on 2 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (13 pages) |
8 April 2015 | Secretary's details changed for Alison Crake on 2 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 2 April 2014 no member list (11 pages) |
1 May 2014 | Annual return made up to 2 April 2014 no member list (11 pages) |
1 May 2014 | Annual return made up to 2 April 2014 no member list (11 pages) |
29 April 2014 | Appointment of Brian Leslie Gay as a director (3 pages) |
29 April 2014 | Appointment of Iris Ruth Gay as a director (3 pages) |
29 April 2014 | Appointment of Iris Ruth Gay as a director (3 pages) |
29 April 2014 | Appointment of Brian Leslie Gay as a director (3 pages) |
24 March 2014 | Termination of appointment of James Mongan as a director (2 pages) |
24 March 2014 | Termination of appointment of James Mongan as a director (2 pages) |
24 March 2014 | Termination of appointment of Audrey Mongan as a director (2 pages) |
24 March 2014 | Termination of appointment of Audrey Mongan as a director (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Termination of appointment of Alan Dixon as a director (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Appointment of Alison Crake as a secretary (3 pages) |
26 April 2013 | Appointment of Alison Crake as a secretary (3 pages) |
26 April 2013 | Termination of appointment of Alan Dixon as a director (2 pages) |
26 April 2013 | Appointment of Mandy Lorraine Marcella as a director (3 pages) |
26 April 2013 | Termination of appointment of Kathleen Dixon as a director (2 pages) |
26 April 2013 | Termination of appointment of Austin Woods as a secretary (1 page) |
26 April 2013 | Termination of appointment of Austin Woods as a secretary (1 page) |
26 April 2013 | Termination of appointment of Kathleen Dixon as a director (2 pages) |
26 April 2013 | Appointment of Mandy Lorraine Marcella as a director (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (14 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (14 pages) |
4 April 2013 | Annual return made up to 2 April 2013 no member list (14 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 December 2012 | Appointment of Jane Anne Reynolds as a director (3 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Appointment of Jane Anne Reynolds as a director (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 April 2011 | Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Austin Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Robert Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Robert Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Robert Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Alison Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Alison Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Alison Crake on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Austin Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
4 April 2011 | Director's details changed for James Michael Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Michael Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
4 April 2011 | Director's details changed for James Michael Mongan on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Barry John Albon on 2 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
4 April 2011 | Director's details changed for Austin Woods on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Barry John Albon on 2 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Barry John Albon on 2 April 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (20 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (20 pages) |
19 April 2010 | Annual return made up to 2 April 2010 (20 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Annual return made up to 02/04/09 (11 pages) |
21 April 2009 | Annual return made up to 02/04/09 (11 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 May 2008 | Annual return made up to 02/04/08 (11 pages) |
22 May 2008 | Annual return made up to 02/04/08 (11 pages) |
6 May 2008 | Director appointed audrey anne mongan (1 page) |
6 May 2008 | Director appointed james michael mongan (1 page) |
6 May 2008 | Director appointed james michael mongan (1 page) |
6 May 2008 | Director appointed audrey anne mongan (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Annual return made up to 02/04/07 (9 pages) |
29 November 2007 | Annual return made up to 02/04/07 (9 pages) |
29 November 2007 | Location of debenture register (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: peel house, main street, ponteland, newcastle upon tyne NE20 9NN (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: peel house, main street, ponteland, newcastle upon tyne NE20 9NN (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
11 May 2006 | Annual return made up to 02/04/06 (10 pages) |
11 May 2006 | Annual return made up to 02/04/06 (10 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 April 2005 | Annual return made up to 02/04/05 (11 pages) |
22 April 2005 | Annual return made up to 02/04/05 (11 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 April 2004 | Annual return made up to 02/04/04
|
8 April 2004 | Annual return made up to 02/04/04
|
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
9 May 2003 | Annual return made up to 16/04/03 (3 pages) |
9 May 2003 | Annual return made up to 16/04/03 (3 pages) |
16 April 2002 | Incorporation (26 pages) |
16 April 2002 | Incorporation (26 pages) |