Company NameErimus Housing Limited
Company StatusConverted / Closed
Company Number04619469
CategoryConverted / Closed
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Hugh McGouran
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 23 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Bank Wood
Wynyard
Billingham
TS22 5QW
Director NameMs Christine Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 23 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Pam McIvor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 23 May 2017)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Secretary NameMrs Barbara Heather Ashton
StatusClosed
Appointed11 August 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMr Brian John Dinsdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Michael Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMrs Tracy Harvey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Carla Keegans
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMrs Anne Adamthwaite
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleSolicitor
Correspondence Address33 Edge Hill Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4PD
Secretary NameMrs Anne Adamthwaite
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleSolicitor
Correspondence Address44 Russell Bank Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RQ
Director NameJames Johnsone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2004)
RoleTown Planner
Correspondence Address9 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5BG
Director NameCllr Michael Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 September 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMr Robert Kevin Brady
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 September 2014)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address37 Maidstone Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QW
Director NameCllr John Edmund McPartland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address32 Malvern Drive
Middlesbrough
TS5 8JB
Director NameAnn Suzette Lymer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address6 Shibden Road
Berwick Hills
Middlesbrough
Teeside
TS3 7AX
Director NameDavid Howells
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2005)
RoleAccountant
Correspondence Address23 Bluebell Way
Bishop Cuthbert
Hartlepool
Cleveland
TS26 0WF
Director NameHossein Emami
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address2 Petch Close
Middlesbrough
TS1 5LE
Director NameAnn Fisher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2005)
RoleResident Support Worker
Correspondence Address22 Springfield Road
Middlesbrough
Cleveland
TS5 4LT
Director NameMrs Edna Joan Donnelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Centre North East
73-75 Albert Road
Middlesbrough
TS1 2RU
Director NameDavid Bell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2005)
RoleCompany Director
Correspondence Address15 Newley Court
Netherfields
Middlesbrough
Teeside
TS3 0TP
Director NameMartin Turner Booth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2005)
RoleLocal Government Officer
Correspondence Address6 Willows Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RG
Secretary NameMiss Brenda Gillian Kirby
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 November 2009)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence Address5 Branksome Grove
Hartburn
Cleveland
TS18 5DD
Director NameMr Brian Sidney Kelly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Thorp Drive
Ryton
Tyne & Wear
NE40 3PA
Director NameAndrew Henry Edwards
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2006)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address30 Moor Park
Nunthorpe
Cleveland
TS7 0JJ
Director NameMr David James Murtagh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Glebe Court
Melsonby
Richmond
DL10 5NU
Director NameHorace Bingham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2008)
RoleRetired
Correspondence Address18 Darwen Court
Hemlington
Middlesbrough
Cleveland
TS8 9JF
Director NameBarbir Noor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2006)
RoleCommunity Development Networke
Correspondence Address55 Lothian Road
Middlesbrough
Cleveland
TS4 2HL
Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameRonald Carter Bonsteel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 November 2007)
RoleCompany Director
Correspondence Address1 Castlewood
Thorntree
Middlesbrough
Cleveland
TS3 9RB
Director NameBlaise Mempouo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2008)
RoleStudent
Correspondence Address251 Union Street
Middlesbrough
Cleveland
TS1 4EF
Director NameCllr Peter Elvyn Porley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Penistone Road
Parkend
Middlesbrough
Cleveland
TS3 0EE
Director NameMoira Jean Britton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Northcliffe Grove
Yarm
Cleveland
TS15 0DZ
Director NameMr Alexander McQueen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Centre North East
73-75 Albert Road
Middlesbrough
TS1 2RU
Secretary NamePaul Fiddaman
NationalityBritish
StatusResigned
Appointed10 November 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4th Floor Centre North Easst
73-75 Albert Road
Middlesbrough
Cleveland
TS1 2RU
Secretary NameDouglas Ross
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address4th Floor Centre North East
73-75 Albert Road
Middlesbrough
TS1 2RU

Contact

Websitethirteengroup.co.uk

Location

Registered AddressNorthshore
North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£54,516,000
Gross Profit£54,514,000
Net Worth£232,423,000
Cash£3,621,000
Current Liabilities£6,552,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

7 October 2013Delivered on: 14 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All the property referred to in schedule 1 of the charge. Notification of addition to or amendment of charge.
Part Satisfied
1 March 2013Delivered on: 13 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A charge over a bank account
Secured details: All monies due or to become due from the borrowers to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the facility account and the debts represented thereby see image for full details.
Outstanding
15 November 2004Delivered on: 24 November 2004
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Beneficiaries

Classification: Charged account security agreement subject to a security trust deed
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and first ranking assignment by way of security all moneys (including interest) standing to the credit of the charged account and the debts represented thereby. See the mortgage charge document for full details.
Outstanding
15 November 2004Delivered on: 24 November 2004
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Beneficiaries

Classification: Account charge
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and first ranking assignment by way of security all moneys (including interest) from time to time standing to the credit of each of the proceeds accounts and the debts represnted thereby. See the mortgage charge document for full details.
Outstanding
15 November 2004Delivered on: 24 November 2004
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its right title and interest in and to each council sale agreement, each relevant agreement. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2017Resolutions
  • RES13 ‐ Convert to rs 30/03/2017
(23 pages)
23 May 2017Forms b and z convert to rs (2 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (68 pages)
1 September 2016Termination of appointment of Moira Jean Britton as a director on 17 August 2016 (1 page)
15 January 2016Termination of appointment of Michelle Tierney as a director on 30 November 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 no member list (8 pages)
9 November 2015Group of companies' accounts made up to 31 March 2015 (82 pages)
22 October 2015Satisfaction of charge 046194690005 in part (1 page)
8 October 2015Appointment of Ms Carla Keegans as a director on 3 September 2015 (2 pages)
8 October 2015Appointment of Ms Carla Keegans as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of Sarah English Robson as a director on 3 September 2015 (1 page)
18 September 2015Termination of appointment of Lawren Walker as a director on 3 September 2015 (1 page)
18 September 2015Termination of appointment of Sarah English Robson as a director on 3 September 2015 (1 page)
18 September 2015Termination of appointment of Nicola Joy Walker as a director on 3 September 2015 (1 page)
18 September 2015Termination of appointment of Lawren Walker as a director on 3 September 2015 (1 page)
18 September 2015Termination of appointment of Nicola Joy Walker as a director on 3 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 8 September 2015 (1 page)
13 August 2015Director's details changed for Ms Christine Smith on 13 August 2015 (2 pages)
20 March 2015Termination of appointment of Jennifer Pauline Shepherd as a director on 19 February 2015 (1 page)
11 December 2014Annual return made up to 1 December 2014 no member list (12 pages)
11 December 2014Appointment of Mr Michael Thompson as a director on 20 November 2014 (2 pages)
11 December 2014Appointment of Ms Tracy Harvey as a director on 20 November 2014 (2 pages)
11 December 2014Annual return made up to 1 December 2014 no member list (12 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (74 pages)
2 October 2014Appointment of Mr Brian John Dinsdale as a director on 15 September 2014 (2 pages)
2 October 2014Termination of appointment of Michael Carr as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of Robert Kevin Brady as a director on 15 September 2014 (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 December 2013Annual return made up to 1 December 2013 no member list (12 pages)
2 December 2013Annual return made up to 1 December 2013 no member list (12 pages)
16 October 2013Termination of appointment of Brian Kelly as a director (1 page)
14 October 2013Registration of charge 046194690005 (68 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
18 July 2013Secretary's details changed for Mrs Heather Ashton on 18 July 2013 (1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
18 December 2012Annual return made up to 1 December 2012 no member list (12 pages)
18 December 2012Annual return made up to 1 December 2012 no member list (12 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
11 December 2012Termination of appointment of Josephine Pottinger as a director (1 page)
26 July 2012Registered office address changed from 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU on 26 July 2012 (1 page)
14 December 2011Appointment of Miss Lawren Walker as a director (2 pages)
6 December 2011Annual return made up to 1 December 2011 no member list (11 pages)
6 December 2011Annual return made up to 1 December 2011 no member list (11 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
21 September 2011Appointment of Miss Michelle Tierney as a director (2 pages)
21 September 2011Appointment of Ms Pam Mcivor as a director (2 pages)
22 August 2011Appointment of Mrs Heather Ashton as a secretary (1 page)
22 August 2011Termination of appointment of Douglas Ross as a secretary (1 page)
21 June 2011Termination of appointment of Thurston Purvis as a director (1 page)
21 June 2011Termination of appointment of Edna Donnelly as a director (1 page)
19 April 2011Appointment of Douglas Ross as a secretary (3 pages)
15 April 2011Termination of appointment of Paul Fiddaman as a secretary (2 pages)
21 February 2011Termination of appointment of Alexander Mcqueen as a director (1 page)
2 December 2010Annual return made up to 1 December 2010 no member list (13 pages)
2 December 2010Annual return made up to 1 December 2010 no member list (13 pages)
1 December 2010Director's details changed for Thurston Peter Purvis on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Josephine Mary Pottinger on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Thurston Peter Purvis on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Alexander Mcqueen on 21 June 2010 (2 pages)
1 December 2010Director's details changed for Josephine Mary Pottinger on 1 December 2010 (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
6 October 2010Appointment of Ms Christine Smith as a director (2 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
13 May 2010Director's details changed for Cllr Michael Carr on 9 December 2009 (1 page)
13 May 2010Director's details changed for Ba Edna Joan Donnelly on 9 December 2009 (1 page)
13 May 2010Director's details changed for Cllr Michael Carr on 9 December 2009 (1 page)
13 May 2010Director's details changed for Ba Edna Joan Donnelly on 9 December 2009 (1 page)
13 December 2009Appointment of Paul Fiddaman as a secretary (3 pages)
13 December 2009Termination of appointment of Brenda Kirby as a secretary (2 pages)
9 December 2009Annual return made up to 1 December 2009 no member list (8 pages)
9 December 2009Termination of appointment of Ann Lymer as a director (1 page)
9 December 2009Annual return made up to 1 December 2009 no member list (8 pages)
27 November 2009Termination of appointment of Peter Porley as a director (2 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (47 pages)
23 April 2009Auditor's resignation (2 pages)
12 January 2009Director appointed thurston peter purvis (2 pages)
4 December 2008Annual return made up to 01/12/08 (6 pages)
19 November 2008Director appointed alexander mcqueen (2 pages)
20 October 2008Appointment terminated director habib rehman (1 page)
22 September 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
18 August 2008Appointment terminated director blaise mempouo (1 page)
8 August 2008Director appointed hugh mcgouran (2 pages)
28 July 2008Director's change of particulars / sarah robson / 26/02/2008 (1 page)
28 July 2008Director appointed moira jean britton (2 pages)
23 July 2008Director appointed habib rehman (2 pages)
23 July 2008Appointment terminated director david murtagh (1 page)
16 July 2008Appointment terminated director paul thompson (1 page)
16 July 2008Appointment terminated director ronald carter bonsteel (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
4 February 2008Director resigned (1 page)
7 December 2007Director resigned (1 page)
3 December 2007Annual return made up to 01/12/07 (4 pages)
15 October 2007Director's particulars changed (1 page)
23 September 2007Full accounts made up to 31 March 2007 (36 pages)
29 August 2007Auditor's resignation (1 page)
6 August 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
8 December 2006Annual return made up to 01/12/06 (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
30 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (35 pages)
6 October 2006Director resigned (1 page)
5 October 2006Director resigned (2 pages)
19 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Annual return made up to 01/12/05 (10 pages)
5 October 2005Full accounts made up to 31 March 2005 (31 pages)
12 July 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Annual return made up to 01/12/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/01/05
(10 pages)
17 December 2004Form hc 3(3)(c) (1 page)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 December 2004Director resigned (1 page)
24 November 2004Particulars of mortgage/charge (9 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Director resigned (1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 July 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 June 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 May 2004Memorandum and Articles of Association (26 pages)
9 December 2003Annual return made up to 01/12/03 (4 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2002Incorporation (30 pages)