Company NameWynyard Woods Management Limited
Company StatusActive
Company Number04417577
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Alison Crake
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameAustin Woods
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameBrenda Margaret Woods
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Robert Crake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Secretary NameAlison Crake
NationalityBritish
StatusCurrent
Appointed12 April 2013(10 years, 12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMrs Mandy Lorraine Dixon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(11 years after company formation)
Appointment Duration11 years
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMandy Lorraine Marcella
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(11 years after company formation)
Appointment Duration11 years
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameIris Ruth Gay
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Stuart Dixon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(21 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Barry Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Granary
Wynyard
Billingham
TS22 5QG
Secretary NameDoreen Pate
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Seafield View
Tynemouth
Newcastle Upon Tyne
NE30 4LE
Director NameBeverley Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2006)
RolePhysiotherapist
Correspondence Address17 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameWilliam Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2006)
RoleCEO
Correspondence Address17 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameKathleen Ella Turvey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 2005)
RoleFootball Coach Manager
Correspondence Address19 Gunners Vale
Wynyard Woods
Billingham
Cleveland
TS22 5SL
Director NameNicholas Brian Turvey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 2005)
RoleGeneral Manager
Correspondence Address19 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameFiona McCarthy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2006)
RoleSecretary
Correspondence Address21 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameKathleen Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameAlan Dixon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2013)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Gunners Vale
Wynyard Woods
Wynyard
Cleveland
Ts22 52l
Director NameBarry John Albon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NamePatricia Susan Albon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMichael McCarthy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2006)
RoleFootball Coach Manager
Correspondence Address21 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Secretary NameAustin Woods
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Gunners Vale
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5SL
Director NameJohn Paul Donnellan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Gunners Vale
Wynyard Woods
Billingham
Cleveland
TS22 5SL
Director NameAudrey Anne Mongan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2013)
RoleAssistant To The Chairman
Country of ResidenceUnited Kingdom
Correspondence Address19 Gunners Vale
Wynyard Woods
Cleveland
TS22 5SL
Director NameJames Michael Mongan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gunners Vale
Wynyard Woods Wynyard
Billingham
TS22 5SL
Director NameJane Anne Reynolds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gunners Vale
Wynyard
Billingham
Cleveland
TS22 5SL
Director NameBrian Leslie Gay
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 May 2020)
RoleRetired
Country of ResidenceBritish England
Correspondence Address19 Gunners Vale
Wynyard Woods
Billingham
Cleveland
TS22 5SL

Contact

Telephone01740 644399
Telephone regionSedgefield

Location

Registered Address22 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Cash£3,769
Current Liabilities£28,157

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 December 2022Termination of appointment of Barry John Albon as a director on 7 December 2022 (1 page)
20 December 2022Termination of appointment of Patricia Susan Albon as a director on 7 December 2022 (1 page)
27 June 2022Amended total exemption full accounts made up to 30 April 2021 (8 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
19 April 2021Director's details changed for Iris Ruth Gay on 19 April 2021 (2 pages)
19 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 April 2021Director's details changed for Austin Woods on 19 April 2021 (2 pages)
19 April 2021Director's details changed for Mandy Lorraine Marcella on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Brian Leslie Gay as a director on 26 May 2020 (1 page)
19 April 2021Director's details changed for Brenda Margaret Woods on 19 April 2021 (2 pages)
24 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 February 2020Director's details changed for Miss Alison Crake on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Patricia Susan Albon on 21 February 2020 (2 pages)
21 February 2020Secretary's details changed for Alison Crake on 21 February 2020 (1 page)
21 February 2020Secretary's details changed for Alison Crake on 21 February 2020 (1 page)
21 February 2020Director's details changed for Mr Robert Crake on 21 February 2020 (2 pages)
21 February 2020Registered 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 2020Director's details changed for Barry John Albon on 21 February 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 2 April 2016 no member list (11 pages)
28 April 2016Annual return made up to 2 April 2016 no member list (11 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Termination of appointment of John Paul Donnellan as a director on 2 May 2014 (2 pages)
30 November 2015Termination of appointment of John Paul Donnellan as a director on 2 May 2014 (2 pages)
30 November 2015Termination of appointment of Jane Anne Reynolds as a director on 2 May 2015 (2 pages)
30 November 2015Termination of appointment of Jane Anne Reynolds as a director on 2 May 2015 (2 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (13 pages)
8 April 2015Director's details changed for Robert Crake on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Robert Crake on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages)
8 April 2015Secretary's details changed for Alison Crake on 2 April 2015 (1 page)
8 April 2015Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages)
8 April 2015Secretary's details changed for Alison Crake on 2 April 2015 (1 page)
8 April 2015Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Robert Crake on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Barry John Albon on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Barry John Albon on 2 April 2015 (2 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (13 pages)
8 April 2015Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Jane Anne Reynolds on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Mandy Lorraine Marcella on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Patricia Susan Albon on 2 April 2015 (2 pages)
8 April 2015Director's details changed for Barry John Albon on 2 April 2015 (2 pages)
8 April 2015Annual return made up to 2 April 2015 no member list (13 pages)
8 April 2015Secretary's details changed for Alison Crake on 2 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 2 April 2014 no member list (11 pages)
1 May 2014Annual return made up to 2 April 2014 no member list (11 pages)
1 May 2014Annual return made up to 2 April 2014 no member list (11 pages)
29 April 2014Appointment of Brian Leslie Gay as a director (3 pages)
29 April 2014Appointment of Iris Ruth Gay as a director (3 pages)
29 April 2014Appointment of Iris Ruth Gay as a director (3 pages)
29 April 2014Appointment of Brian Leslie Gay as a director (3 pages)
24 March 2014Termination of appointment of James Mongan as a director (2 pages)
24 March 2014Termination of appointment of James Mongan as a director (2 pages)
24 March 2014Termination of appointment of Audrey Mongan as a director (2 pages)
24 March 2014Termination of appointment of Audrey Mongan as a director (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 April 2013Termination of appointment of Alan Dixon as a director (2 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 April 2013Appointment of Alison Crake as a secretary (3 pages)
26 April 2013Appointment of Alison Crake as a secretary (3 pages)
26 April 2013Termination of appointment of Alan Dixon as a director (2 pages)
26 April 2013Appointment of Mandy Lorraine Marcella as a director (3 pages)
26 April 2013Termination of appointment of Kathleen Dixon as a director (2 pages)
26 April 2013Termination of appointment of Austin Woods as a secretary (1 page)
26 April 2013Termination of appointment of Austin Woods as a secretary (1 page)
26 April 2013Termination of appointment of Kathleen Dixon as a director (2 pages)
26 April 2013Appointment of Mandy Lorraine Marcella as a director (3 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (14 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (14 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (14 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Appointment of Jane Anne Reynolds as a director (3 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Appointment of Jane Anne Reynolds as a director (3 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (13 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Patricia Susan Albon on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Austin Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Robert Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Robert Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Robert Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Alison Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Alison Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Alison Crake on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Austin Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for John Paul Donnellan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Brenda Margaret Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Audrey Anne Mongan on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
4 April 2011Director's details changed for James Michael Mongan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for James Michael Mongan on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
4 April 2011Director's details changed for James Michael Mongan on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Barry John Albon on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
4 April 2011Director's details changed for Austin Woods on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Barry John Albon on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Barry John Albon on 2 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 2 April 2010 (20 pages)
19 April 2010Annual return made up to 2 April 2010 (20 pages)
19 April 2010Annual return made up to 2 April 2010 (20 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Annual return made up to 02/04/09 (11 pages)
21 April 2009Annual return made up to 02/04/09 (11 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 May 2008Annual return made up to 02/04/08 (11 pages)
22 May 2008Annual return made up to 02/04/08 (11 pages)
6 May 2008Director appointed audrey anne mongan (1 page)
6 May 2008Director appointed james michael mongan (1 page)
6 May 2008Director appointed james michael mongan (1 page)
6 May 2008Director appointed audrey anne mongan (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Annual return made up to 02/04/07 (9 pages)
29 November 2007Annual return made up to 02/04/07 (9 pages)
29 November 2007Location of debenture register (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: peel house, main street, ponteland, newcastle upon tyne NE20 9NN (1 page)
18 July 2007Registered office changed on 18/07/07 from: peel house, main street, ponteland, newcastle upon tyne NE20 9NN (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
11 May 2006Annual return made up to 02/04/06 (10 pages)
11 May 2006Annual return made up to 02/04/06 (10 pages)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 April 2005Annual return made up to 02/04/05 (11 pages)
22 April 2005Annual return made up to 02/04/05 (11 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
8 April 2004Annual return made up to 02/04/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2004Annual return made up to 02/04/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Annual return made up to 16/04/03 (3 pages)
9 May 2003Annual return made up to 16/04/03 (3 pages)
16 April 2002Incorporation (26 pages)
16 April 2002Incorporation (26 pages)