Company NameTyneside Autoparc Limited
DirectorsGeoffrey William Dawson and Elsbeth Creed
Company StatusActive
Company Number04563311
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey William Dawson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(7 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMrs Elsbeth Creed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMrs Elsbeth Creed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhills
Pennyfine Road Sunniside
Whickham
Tyne & Wear
NE16 5EP
Director NameMr Geoffrey William Dawson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Secretary NameMr Geoffrey William Dawson
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameMr Philip John Creed
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleInvester
Country of ResidenceEngland
Correspondence AddressSilverhills
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Secretary NameMr Paul Stanley Hutchinson
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornbury Drive
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XN
Director NameElsbeth Creed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE13 6PE
Secretary NameMr Stephen Drew
StatusResigned
Appointed20 February 2012(9 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2012)
RoleCompany Director
Correspondence Address19 Hunters Court
Wallsend
Tyne And Wear
NE28 7NZ
Director NameAdam Dawson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DU
Secretary NamePhilip Charles Creed
StatusResigned
Appointed02 October 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressSilverhills Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Director NameMr Charles Frank Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Geoffrey William Dawson
16.67%
Ordinary A
50 at £1Geoffrey William Dawson
16.67%
Ordinary B
50 at £1Geoffrey William Dawson
16.67%
Ordinary C
50 at £1Philip John Creed
16.67%
Ordinary A
50 at £1Philip John Creed
16.67%
Ordinary B
50 at £1Philip John Creed
16.67%
Ordinary C

Financials

Year2014
Net Worth£2,471,933
Cash£6,491
Current Liabilities£3,089,029

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

15 November 2017Delivered on: 27 November 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold land shown edged in red on the plan below known as land and buildings lying to the north of sandy lane, weetslade title to which is registered at hm land registry under the title number TY2347552.. Part of freehold land shown edged in red on the plan below known as land on the north of sandy lane, north gosforth title to which is registered at hm land registry under the title number TY380545.. Part of freehold land shown edged in red on the plan below known as land on the north of sandy lane, north gosforth, newcastle upon tyne title to which is registered at hm land registry under the title number TY435228; and. The freehold land shown edged in red on the plan below known as land on the north of sandy lane, weetslade colliery title to which is registered at hm land registry under the title number TY284939.
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: Philip John Creed and Elsbeth Creed

Classification: A registered charge
Particulars: F/H land lying to the north of andy lane gosforth newcastle upon tyne t/no's TY106334, TY380183, TY380182 and TY123840.
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as land lying to the north of sandy lane, weetslade title to which is registered at the land registry under title number TY106334. The leasehold property known as land on the north side of sandy lane, gosforth title to which is registered at the land registry under title number TY428923. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY123840. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY380182. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY380183. The leasehold property known as land to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY453177.
Outstanding
29 October 2012Delivered on: 14 November 2012
Persons entitled: Lombard North Central PLC

Classification: Legal charge
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: F/H land lying to the north of sandy lane north gosforth t/no.TY123840, TY106334, TY380183 and TY380182 and the l/h land and buildings on the north side of sandy lane north gosforth t/no.TY436206 and TY428923 see image for full details.
Outstanding
29 October 2012Delivered on: 5 November 2012
Persons entitled: Firstrand Bank Limited T/a Motonovo Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee acting through its london branch firstrand bank limited (london branch) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being land and buildings on the north side of sandy lane north gosforth t/no TY436206, f/h property being land lying on the north side of sandy lane north gosforth t/no TY380183 and f/h property being land lying to the north of sandy lane weetslade t/no TY106334 (for full list of charged properties please see form MG01) by way of fixed charge all buildings the fixtures and other structures, any goodwill relating to the property and all plant machinery and other items affixed to and forming part of the property see image for full details.
Outstanding
8 May 2008Delivered on: 29 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: All that l/h land being land and buildings to the front of the site at sandy lans gosfarth, newcastle upon tyne t/no's TY428923 and TY436206 together with all that f/h land being land and buildings to the rear of the site at sandy lane, gosfarth, newcastle upon tyne t/no's TY380183, TY106334, TY123840 and TY380182.
Outstanding
24 December 2021Delivered on: 7 January 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Part of the freehold property known as land and buildings on the north side of sandy lane, north gosforth registered at the land registry under title number TY436122. Part of the freehold property known as land on the north side of sandy lane, north gosforth, newcastle upon tyne registered at the land registry under title number TY380545. Part of the leasehold property known as land on the north side of sandy lane, north gosforth, newcastle upon tyne registered at the land registry registered under title number TY584959.
Outstanding
24 December 2021Delivered on: 24 December 2021
Persons entitled: Elsbeth Creed

Classification: A registered charge
Particulars: Part of the freehold property known as land and buildings on the north side of sandy lane, north gosforth, registered at the land registry under title number TY436122 as shown coloured purple on the plan attached marked "plan 1". for more details please refer to the instrument.
Outstanding
13 May 2011Delivered on: 20 May 2011
Satisfied on: 1 September 2012
Persons entitled: Firstrand Bank Limited (London Branch)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee trading as carlyle finance under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties being l/h land and buildings on the north side of sandy lane north gosforth t/n TY436206, f/h land lying on the north side of sandy lane north gosforth t/n TY380183 and f/h land lying to the north of sandy lane weetslade t/n TY106334 (for details of further properties charged please refer to form MG01), all buildings, the fixtures and other structures, any goodwill and all plant, machinery and other items see image for full details.
Fully Satisfied
31 March 2005Delivered on: 6 April 2005
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: L/H property k/a land situated to the north of sandy lane north gosford assigns the rental income and the benefit of the company of all other rights and claims,all agreements for lease,all proceeds of any claim. See the mortgage charge document for full details.
Fully Satisfied
21 January 2005Delivered on: 22 January 2005
Satisfied on: 30 September 2009
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of sandy lane north gosforth t/nos TY123840, TY380182, TY106334 & TY380183. 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.
Fully Satisfied

Filing History

16 June 2020Appointment of Mrs Elsbeth Creed as a director on 22 May 2020 (2 pages)
14 May 2020Appointment of Mr Charles Frank Bartlett as a director on 11 May 2020 (2 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
11 December 2018Cessation of Philip John Creed as a person with significant control on 31 December 2017 (1 page)
5 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 September 2018Registered office address changed from Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 5 September 2018 (1 page)
3 September 2018Termination of appointment of Philip John Creed as a director on 31 December 2017 (1 page)
27 November 2017Registration of charge 045633110009, created on 15 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
27 November 2017Registration of charge 045633110009, created on 15 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
12 October 2017Notification of St Margaret's Trustee's Ltd as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
12 October 2017Notification of St Margaret's Trustee's Ltd as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF on 29 August 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 October 2016Satisfaction of charge 3 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (2 pages)
6 October 2016Satisfaction of charge 6 in full (2 pages)
6 October 2016Satisfaction of charge 3 in full (2 pages)
6 October 2016Satisfaction of charge 6 in full (2 pages)
10 February 2016Registration of charge 045633110008, created on 8 February 2016 (31 pages)
10 February 2016Registration of charge 045633110008, created on 8 February 2016 (31 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(5 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Registration of charge 045633110007, created on 19 December 2014 (38 pages)
5 January 2015Registration of charge 045633110007, created on 19 December 2014 (38 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300
(6 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300
(6 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300
(6 pages)
6 November 2014Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page)
6 November 2014Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page)
6 November 2014Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page)
6 November 2014Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page)
6 November 2014Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page)
6 November 2014Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page)
11 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 May 2014Termination of appointment of Philip Creed as a secretary (1 page)
20 May 2014Termination of appointment of Philip Creed as a secretary (1 page)
16 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
16 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(8 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Termination of appointment of Stephen Drew as a secretary (1 page)
16 January 2013Appointment of Adam Dawson as a director (2 pages)
16 January 2013Termination of appointment of Stephen Drew as a secretary (1 page)
16 January 2013Appointment of Philip Charles Creed as a secretary (2 pages)
16 January 2013Appointment of Philip Charles Creed as a secretary (2 pages)
16 January 2013Appointment of Adam Dawson as a director (2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
26 April 2012Appointment of Mr Stephen Drew as a secretary (2 pages)
26 April 2012Termination of appointment of Paul Hutchinson as a secretary (1 page)
26 April 2012Appointment of Mr Stephen Drew as a secretary (2 pages)
26 April 2012Termination of appointment of Paul Hutchinson as a secretary (1 page)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 300
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 300
(3 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Appointment of Geoffrey William Dawson as a director (3 pages)
13 April 2010Appointment of Geoffrey William Dawson as a director (3 pages)
13 April 2010Appointment of Elsbeth Creed as a director (3 pages)
13 April 2010Appointment of Elsbeth Creed as a director (3 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
22 January 2005Particulars of mortgage/charge (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
19 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 May 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
19 May 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
19 March 2003Company name changed tentative designs LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed tentative designs LIMITED\certificate issued on 19/03/03 (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 March 2003Registered office changed on 18/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
18 March 2003Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Director resigned (2 pages)
15 October 2002Incorporation (14 pages)
15 October 2002Incorporation (14 pages)