Company NameDesigned & Made
Company StatusDissolved
Company Number04487140
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2002(21 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEffie Burns
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(5 years, 6 months after company formation)
Appointment Duration6 years (closed 18 February 2014)
RoleArtist
Country of ResidenceEngland
Correspondence Address148 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Director NameMrs Bettina Susanne Nissen
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed22 April 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 February 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Director NameMs Claire Dorothy Malcolm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 February 2014)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Dene
Rowlands Gill
Tyne And Wear
NE39 1DW
Director NameMs Amy Clair Levinson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 February 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Director NameMiss Sara Jayne Ley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Secretary NameMiss Rachel Joyce Bollen
StatusClosed
Appointed27 March 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 February 2014)
RoleCompany Director
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Director NameBridget Anne Elizabeth Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleArtist
Correspondence AddressNorth Farm
Hallington
Newcastle Upon Tyne
Northumberland
NE19 2LW
Secretary NameMargaret Anne Walker
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleConsultant
Correspondence Address28 Grosvenor Place
Jesmond
Newcastle Tyne
Tyne & Wear
NE2 2RE
Director NameAlison Joan Mould
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleTextile Artist
Correspondence AddressOuseburn Warehouse
36 Lime Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2PQ
Director NameFiona Rutherford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2007)
RoleTextile Artist
Correspondence Address48 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2DU
Secretary NameBridget Anne Elizabeth Jones
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2004)
RoleArtist
Correspondence AddressNorth Farm
Hallington
Newcastle Upon Tyne
Northumberland
NE19 2LW
Director NameHugh Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2008)
RoleLecturer
Correspondence Address46 Larkspur Terrace
Jesmond
Newcastle
Tyne & Wear
NE2 2DU
Secretary NameMr Andrew Robert Pattullo
NationalityBritish
StatusResigned
Appointed29 July 2004(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Lily Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Director NameAlice Blackbury Highet
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleDesigner
Correspondence Address2 Wearside Drive
Durham
County Durham
DH1 1LE
Director NameNicholas John James
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2008)
RoleFurniture Maker
Country of ResidenceEngland
Correspondence Address5 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EX
Director NameWilliam Henry Bright Pym
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 February 2010)
RoleSculptor
Correspondence AddressCross House
Princes Street
Corbridge
Northumberland
NE45 5BB
Director NameClaudia Phipps
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2008)
RoleGlass Artist
Correspondence Address8 Lorne Terrace
Sunderland
Tyne & Wear
SR2 7BU
Director NameMandy Jane Pattullo
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 January 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lily Avenue
Jesmond
Newcastle
NE2 2SQ
Director NameJessamy Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 January 2008)
RoleDesigner
Correspondence Address41 Hawthorn Gardens
Whitley Bay
Monkseaton
Tyne & Wear
NE26 3PQ
Secretary NameWilliam Henry Bright Pym
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2008)
RoleSculptor
Correspondence AddressCross House
Princes Street
Corbridge
Northumberland
NE45 5BB
Director NameMs Helena Renata Seget
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2010)
RoleDesigner Artist
Country of ResidenceUnited Kingdom
Correspondence Address95 Sidney Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5PE
Director NameCia Bosanquet
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2010)
RoleWeaver
Correspondence Address7 Graham Park Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameDaniel Civico
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2010)
RoleArtist Designer
Correspondence Address125 Brinkburn Avenue
Gateshead
Tyne & Wear
NE8 4JU
Secretary NameEffie Burns
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2011)
RoleArtist
Country of ResidenceEngland
Correspondence Address148 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Secretary NameStephanie Summerhill
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 February 2009)
RoleDesigner Maker
Correspondence Address55 Salisbury Avenue
Preston Village
North Shields
Tyne & Wear
NE29 9PD
Director NameKaren Stone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2010)
RoleDirector Of Design Event
Correspondence Address6 Falmouth Road
Heaton
Newcastle
Tyne & Wear
NE6 5NS
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NameAmy Josephine Barker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenton Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4NB
Director NameMs Kathryn Elizabeth Hodgkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 19 April 2011)
RoleGlass Artist
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Director NameMs Claire Ann Baker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2011)
RoleTextile Artist
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Secretary NameMr Craig John Wilson
StatusResigned
Appointed01 June 2011(8 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 2012)
RoleCompany Director
Correspondence AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCobalt Studios Ltd 10-16 Boyd Street
Ouseburn Valley
Newcastle -Upon - Tyne
NE2 1AP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£33,162
Cash£22,909
Current Liabilities£2,226

Accounts

Latest Accounts5 April 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Annual return made up to 16 July 2012 no member list (5 pages)
13 August 2012Annual return made up to 16 July 2012 no member list (5 pages)
10 August 2012Termination of appointment of Craig John Wilson as a secretary on 26 March 2012 (1 page)
10 August 2012Appointment of Miss Rachel Joyce Bollen as a secretary (1 page)
10 August 2012Appointment of Miss Sara Jayne Ley as a director on 20 March 2012 (2 pages)
10 August 2012Appointment of Miss Rachel Joyce Bollen as a secretary on 27 March 2012 (1 page)
10 August 2012Appointment of Miss Sara Jayne Ley as a director (2 pages)
10 August 2012Termination of appointment of Craig Wilson as a secretary (1 page)
2 February 2012Termination of appointment of Amy Barker as a director (1 page)
2 February 2012Termination of appointment of Amy Josephine Barker as a director on 1 February 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 October 2011Termination of appointment of Sean Torquil Nicolson as a director on 30 September 2011 (1 page)
18 October 2011Termination of appointment of Sean Nicolson as a director (1 page)
30 August 2011Annual return made up to 16 July 2011 no member list (8 pages)
30 August 2011Annual return made up to 16 July 2011 no member list (8 pages)
9 August 2011Termination of appointment of Claire Baker as a director (1 page)
9 August 2011Termination of appointment of Claire Baker as a director (1 page)
28 June 2011Appointment of Ms Claire Malcolm as a director (2 pages)
28 June 2011Appointment of Ms Claire Malcolm as a director (2 pages)
23 June 2011Appointment of Ms Amy Clair Levinson as a director (2 pages)
23 June 2011Appointment of Ms Amy Clair Levinson as a director (2 pages)
21 June 2011Termination of appointment of Effie Burns as a secretary (1 page)
21 June 2011Termination of appointment of Effie Burns as a secretary (1 page)
21 June 2011Appointment of Mr Craig John Wilson as a secretary (1 page)
21 June 2011Appointment of Mr Craig John Wilson as a secretary (1 page)
8 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2011Termination of appointment of Kathryn Hodgkinson as a director (1 page)
26 May 2011Termination of appointment of Kathryn Hodgkinson as a director (1 page)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
11 August 2010Annual return made up to 16 July 2010 no member list (7 pages)
11 August 2010Director's details changed for Amy Josephine Barker on 16 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 no member list (7 pages)
11 August 2010Director's details changed for Amy Josephine Barker on 16 July 2010 (2 pages)
26 April 2010Termination of appointment of Helena Seget as a director (1 page)
26 April 2010Termination of appointment of Helena Seget as a director (1 page)
23 April 2010Appointment of Ms Claire Ann Baker as a director (2 pages)
23 April 2010Appointment of Ms Claire Ann Baker as a director (2 pages)
22 April 2010Termination of appointment of Cia Bosanquet as a director (1 page)
22 April 2010Appointment of Mrs Bettina Susanne Nissen as a director (2 pages)
22 April 2010Appointment of Mrs Bettina Susanne Nissen as a director (2 pages)
22 April 2010Termination of appointment of Cia Bosanquet as a director (1 page)
22 April 2010Appointment of Mrs Kathryn Elizabeth Hodgkinson as a director (2 pages)
22 April 2010Appointment of Mrs Kathryn Elizabeth Hodgkinson as a director (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(13 pages)
31 March 2010Registered office address changed from Suite 35 7-15 Pink Lane Newcastle-upon-Tyne Tyne and Wear NE1 5WD on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Suite 35 7-15 Pink Lane Newcastle-upon-Tyne Tyne and Wear NE1 5WD on 31 March 2010 (1 page)
19 March 2010Termination of appointment of Daniel Civico as a director (1 page)
19 March 2010Termination of appointment of Daniel Civico as a director (1 page)
18 March 2010Termination of appointment of Karen Stone as a director (1 page)
18 March 2010Termination of appointment of Karen Stone as a director (1 page)
18 March 2010Termination of appointment of Daniel Civico as a director (1 page)
18 March 2010Termination of appointment of Daniel Civico as a director (1 page)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2010Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
3 March 2010Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
3 March 2010Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
8 February 2010Termination of appointment of William Pym as a director (1 page)
8 February 2010Termination of appointment of William Pym as a director (1 page)
23 September 2009Registered office changed on 23/09/2009 from level 1 live theatre broad chare newcastle upon tyne tyne & wear NE1 3DQ (1 page)
23 September 2009Registered office changed on 23/09/2009 from level 1 live theatre broad chare newcastle upon tyne tyne & wear NE1 3DQ (1 page)
2 September 2009Annual return made up to 16/07/09 (4 pages)
2 September 2009Annual return made up to 16/07/09 (4 pages)
24 June 2009Director appointed sean torquil nicolson (2 pages)
24 June 2009Director appointed sean torquil nicolson (2 pages)
16 June 2009Director appointed amy josephine barker (1 page)
16 June 2009Director appointed amy josephine barker (1 page)
19 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
9 March 2009Appointment terminated secretary stephanie summerhill (1 page)
9 March 2009Appointment Terminated Secretary stephanie summerhill (1 page)
21 December 2008Appointment terminated director nicholas james (1 page)
21 December 2008Appointment Terminated Director nicholas james (1 page)
30 September 2008Appointment Terminate, Secretary William Henry Bright Pym Logged Form (1 page)
30 September 2008Annual return made up to 16/07/08 (6 pages)
30 September 2008Director appointed karen stone (2 pages)
30 September 2008Annual return made up to 16/07/08 (6 pages)
30 September 2008Director appointed karen stone (2 pages)
30 September 2008Appointment terminate, secretary william henry bright pym logged form (1 page)
13 May 2008Secretary appointed effle laura burns (2 pages)
13 May 2008Secretary appointed effle laura burns (2 pages)
13 May 2008Appointment Terminated Secretary william pym (2 pages)
13 May 2008Appointment terminated secretary william pym (2 pages)
17 March 2008Director appointed cia bosanquet (2 pages)
17 March 2008Director appointed effie laura burns (1 page)
17 March 2008Director appointed cia bosanquet (2 pages)
17 March 2008Director appointed effie laura burns (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
17 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: mushroom works st lawrence road newcastle upon tyne NE6 1AR (1 page)
20 November 2007Registered office changed on 20/11/07 from: mushroom works st lawrence road newcastle upon tyne NE6 1AR (1 page)
3 August 2007Annual return made up to 16/07/07 (6 pages)
3 August 2007Annual return made up to 16/07/07
  • 363(287) ‐ Registered office changed on 03/08/07
(6 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
17 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
8 August 2006Annual return made up to 16/07/06 (5 pages)
8 August 2006Annual return made up to 16/07/06 (5 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 December 2005Registered office changed on 06/12/05 from: 36 lime street newcastle upon tyne tyne & wear NE1 2PQ (1 page)
6 December 2005Registered office changed on 06/12/05 from: 36 lime street newcastle upon tyne tyne & wear NE1 2PQ (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Annual return made up to 16/07/05 (5 pages)
2 August 2005Annual return made up to 16/07/05 (5 pages)
2 August 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
16 September 2004Annual return made up to 16/07/04 (5 pages)
16 September 2004Annual return made up to 16/07/04 (5 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
11 May 2004Registered office changed on 11/05/04 from: 36 lime street newcastle upon tyne NE16 2PQ (1 page)
11 May 2004Registered office changed on 11/05/04 from: 36 lime street newcastle upon tyne NE16 2PQ (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
17 July 2003Annual return made up to 16/07/03 (4 pages)
17 July 2003Annual return made up to 16/07/03 (4 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
7 March 2003New director appointed (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003New director appointed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 July 2002Incorporation (21 pages)