Company NameAcumen Community Enterprise Development Trust Limited
Company StatusDissolved
Company Number04771177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAcumen Community Buildings The Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
Director NameMrs Denise Moore Bailey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2018(15 years after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcumen Community Buildings The Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
Director NameMr Stephen Wheaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 20 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcumen Community Buildings The Old Rectory
The Broadway
Houghton Le Spring
DH4 4BB
Director NameJohn Dennis Mowbray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleHead Of Communications
Correspondence AddressNorthumbrian House
Abbey Road
Durham
County Durham
DH1 5FJ
Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address108 Kingsmere
Chester Le Street
County Durham
DH3 4DE
Director NameJohn Richard Smalley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleDir Community Action Network
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields
Sharperton
Rotherbury
Northumberland
NE65 7AE
Secretary NameMr Elliott Carr Patterson
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belle Vue Park
Sunderland
Tyne & Wear
SR2 7SA
Director NameShona Harper
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address18 Haversham Close
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LR
Director NameGloria Hird
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleCentre Manager
Correspondence Address4 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameSheila Mary Owens
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2008)
RoleLocal Government Manager
Correspondence Address46 St Ives Road
Leadgate
Consett
County Durham
DH8 7PZ
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed31 July 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameRev Paul Jeffrey Worsnop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2008)
RoleMethodist Minister
Correspondence Address9 Newcastle Road
Chester Le Street
County Durham
DH3 3TS
Director NameMr Mark Charles Havers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowney House
Quarry House Lane
Durham
DH1 4JA
Director NameProf John Frederick Francis Robinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2008)
RoleAcademic Researcher
Country of ResidenceEngland
Correspondence Address10 Grays Terrace
Durham
DH1 4AU
Director NameMr Derek Gibson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Church Lane
Murton
Seaham
Co Durham
SR7 9RD
Director NameMr Peter Richards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2008)
RoleExecutive Director
Correspondence Address50 Barrington Meadows
Bishop Auckland
County Durham
DL14 6NT
Director NameMr John Andrew Sargent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2012)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leeming Gardens
Windy Nook
Gateshead
Tyne And Wear
NE9 6RD
Director NameFiona Jane Kay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre
Sunderland Road
Horden
County Durham Sr84nu
Director NameCharles Peter Judge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 06 April 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 42 Moor Court
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameJane Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 September 2018)
RoleAssociate Dean
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre
Sunderland Road
Horden
County Durham Sr84nu
Director NameMr Michael Storey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBusiness Resource Centre
Sunderland Road
Horden
County Durham Sr84nu
Director NameMr Darren Harland Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre
Sunderland Road
Horden
County Durham Sr84nu
Director NameMiss Carina Tomlinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2018)
RoleCampus Director
Country of ResidenceEngland
Correspondence AddressEast Durham College Willerby Grove
Peterlee
County Durham
SR8 2RN
Director NameMs Nicola Strange
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2015)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressC/O Caterpillar Judson Road
North West Industrial Estate
Peterlee
County Durham
SR8 2QJ
Director NameMs Karen Anne Alexander
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2019)
RoleLocal Authority Manager
Country of ResidenceEngland
Correspondence Address21 Cheviot Gardens
Seaham
SR7 0BY

Contact

Websiteacumentrust.org.uk
Email address[email protected]
Telephone0191 5188810
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£822,882
Net Worth-£895,152
Cash£532
Current Liabilities£949,329

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 April 2007Delivered on: 20 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

16 January 2024Voluntary strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
27 November 2023Application to strike the company off the register (1 page)
27 September 2023Termination of appointment of Stephen Wheaton as a director on 27 September 2023 (1 page)
17 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
15 September 2022Registered office address changed from First Floor 5 Cattle Market Hexham NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
5 April 2022Total exemption full accounts made up to 30 June 2020 (17 pages)
20 January 2022Registered office address changed from First Floor 5 Cattle Market Hexham NE46 1NJ United Kingdom to First Floor 5 Cattle Market Hexham NE46 1NJ on 20 January 2022 (1 page)
20 January 2022Registered office address changed from Acumen Community Buildings the Old Rectory the Broadway Houghton Le Spring DH4 4BB England to First Floor 5 Cattle Market Hexham NE46 1NJ on 20 January 2022 (1 page)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 June 2020Satisfaction of charge 1 in full (2 pages)
1 June 2020Register inspection address has been changed from 20 Church Street Seaham County Durham SR7 7HQ England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB (1 page)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Karen Anne Alexander as a director on 11 December 2019 (1 page)
18 September 2019Total exemption full accounts made up to 30 June 2019 (21 pages)
20 August 2019Registered office address changed from Business Resource Centre Sunderland Road Horden County Durham SR8 4NU to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 20 August 2019 (1 page)
20 August 2019Registered office address changed from The Old Rectory the Broadway Houghton Le Spring DH4 4BB England to Acumen Community Buildings the Old Rectory the Broadway Houghton Le Spring DH4 4BB on 20 August 2019 (1 page)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (25 pages)
12 November 2018Director's details changed for Mrs Denise Moore Bailey on 12 November 2018 (2 pages)
11 September 2018Termination of appointment of Jane Turner as a director on 10 September 2018 (1 page)
24 August 2018Appointment of Mr Stephen Wheaton as a director on 16 August 2018 (2 pages)
12 June 2018Termination of appointment of Carina Tomlinson as a director on 5 June 2018 (1 page)
12 June 2018Appointment of Mrs Denise Moore Bailey as a director on 5 June 2018 (2 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (27 pages)
13 October 2017Appointment of Ms Karen Anne Alexander as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Karen Anne Alexander as a director on 13 October 2017 (2 pages)
20 July 2017Notice of completion of voluntary arrangement (13 pages)
20 July 2017Notice of completion of voluntary arrangement (13 pages)
7 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
16 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (13 pages)
16 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (13 pages)
25 January 2017Full accounts made up to 30 June 2016 (20 pages)
25 January 2017Full accounts made up to 30 June 2016 (20 pages)
25 November 2016Termination of appointment of Michael Storey as a director on 26 October 2016 (1 page)
25 November 2016Termination of appointment of Michael Storey as a director on 26 October 2016 (1 page)
29 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
29 June 2016Annual return made up to 20 May 2016 no member list (4 pages)
11 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (12 pages)
11 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (12 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (20 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (20 pages)
11 November 2015Court order insolvency:court order - replacement of supervisor (4 pages)
11 November 2015Court order insolvency:court order - replacement of supervisor (4 pages)
9 June 2015Register inspection address has been changed from Unit 8 Novus Business Centre Judson Road, North West Ind Est Peterlee Co. Durham England to 20 Church Street Seaham County Durham SR7 7HQ (1 page)
9 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
9 June 2015Annual return made up to 20 May 2015 no member list (4 pages)
9 June 2015Register inspection address has been changed from Unit 8 Novus Business Centre Judson Road, North West Ind Est Peterlee Co. Durham England to 20 Church Street Seaham County Durham SR7 7HQ (1 page)
6 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (8 pages)
6 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (8 pages)
20 March 2015Full accounts made up to 30 June 2014 (23 pages)
20 March 2015Full accounts made up to 30 June 2014 (23 pages)
2 February 2015Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page)
12 August 2014Court order insolvency:replacement of supervisor (4 pages)
12 August 2014Court order insolvency:replacement of supervisor (4 pages)
2 June 2014Register inspection address has been changed from 15 Church Street Seaham County Durham SR7 7HQ England (1 page)
2 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
2 June 2014Register inspection address has been changed from 15 Church Street Seaham County Durham SR7 7HQ England (1 page)
2 June 2014Annual return made up to 20 May 2014 no member list (5 pages)
6 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2014 (9 pages)
6 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2014 (9 pages)
26 February 2014Appointment of Ms Nicola Strange as a director (2 pages)
26 February 2014Appointment of Ms Nicola Strange as a director (2 pages)
7 February 2014Accounts made up to 30 June 2013 (25 pages)
7 February 2014Accounts made up to 30 June 2013 (25 pages)
6 November 2013Appointment of Miss Carina Tomlinson as a director (2 pages)
6 November 2013Appointment of Miss Carina Tomlinson as a director (2 pages)
9 July 2013Annual return made up to 20 May 2013 no member list (3 pages)
9 July 2013Annual return made up to 20 May 2013 no member list (3 pages)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Register inspection address has been changed (1 page)
27 June 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
27 June 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
22 April 2013Termination of appointment of Darren Williams as a director (1 page)
22 April 2013Termination of appointment of Darren Williams as a director (1 page)
22 April 2013Appointment of Mrs Katherine Margaret Welch as a director (2 pages)
22 April 2013Appointment of Mrs Katherine Margaret Welch as a director (2 pages)
19 March 2013Notice to Registrar of companies voluntary arrangement taking effect (77 pages)
19 March 2013Notice to Registrar of companies voluntary arrangement taking effect (77 pages)
12 August 2012Termination of appointment of John Sargent as a director (1 page)
12 August 2012Termination of appointment of John Sargent as a director (1 page)
18 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
18 June 2012Annual return made up to 20 May 2012 no member list (4 pages)
23 May 2012Appointment of Mr Darren Harland Williams as a director (2 pages)
23 May 2012Termination of appointment of Fiona Kay as a director (1 page)
23 May 2012Termination of appointment of Fiona Kay as a director (1 page)
23 May 2012Appointment of Mr Darren Harland Williams as a director (2 pages)
13 April 2012Group of companies' accounts made up to 30 June 2011 (37 pages)
13 April 2012Group of companies' accounts made up to 30 June 2011 (37 pages)
30 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
30 June 2011Annual return made up to 20 May 2011 no member list (4 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (35 pages)
21 May 2010Director's details changed for Jane Turner on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Fiona Jane Kay on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Jane Turner on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
21 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
21 May 2010Director's details changed for Fiona Jane Kay on 20 May 2010 (2 pages)
4 May 2010Appointment of Mr Michael Storey as a director (2 pages)
4 May 2010Appointment of Mr Michael Storey as a director (2 pages)
6 April 2010Accounts made up to 30 June 2009 (38 pages)
6 April 2010Accounts made up to 30 June 2009 (38 pages)
2 July 2009Appointment terminated secretary james cusworth (1 page)
2 July 2009Annual return made up to 20/05/09 (3 pages)
2 July 2009Appointment terminated secretary james cusworth (1 page)
2 July 2009Annual return made up to 20/05/09 (3 pages)
11 May 2009Accounts made up to 30 June 2008 (35 pages)
11 May 2009Accounts made up to 30 June 2008 (35 pages)
20 April 2009Appointment terminated director charles judge (1 page)
20 April 2009Appointment terminated director charles judge (1 page)
28 November 2008Appointment terminated director peter richards (1 page)
28 November 2008Appointment terminated director peter richards (1 page)
7 November 2008Appointment terminated director john robinson (1 page)
7 November 2008Director appointed jane turner (1 page)
7 November 2008Appointment terminated director shona harper (1 page)
7 November 2008Appointment terminated director mark havers (1 page)
7 November 2008Appointment terminated director mark havers (1 page)
7 November 2008Director appointed charles peter judge (2 pages)
7 November 2008Appointment terminated director paul worsnop (1 page)
7 November 2008Director appointed john andrew sargent (2 pages)
7 November 2008Appointment terminated director derek gibson (1 page)
7 November 2008Appointment terminated director sheila owens (1 page)
7 November 2008Director appointed fiona jane kay (2 pages)
7 November 2008Appointment terminated director john robinson (1 page)
7 November 2008Appointment terminated director paul worsnop (1 page)
7 November 2008Appointment terminated director derek gibson (1 page)
7 November 2008Appointment terminated director shona harper (1 page)
7 November 2008Director appointed jane turner (1 page)
7 November 2008Director appointed fiona jane kay (2 pages)
7 November 2008Director appointed john andrew sargent (2 pages)
7 November 2008Appointment terminated director sheila owens (1 page)
7 November 2008Director appointed charles peter judge (2 pages)
10 September 2008Director appointed mr peter taliesin richards (1 page)
10 September 2008Director appointed mr peter taliesin richards (1 page)
27 August 2008Annual return made up to 20/05/08 (4 pages)
27 August 2008Annual return made up to 20/05/08 (4 pages)
29 April 2008Accounts made up to 30 June 2007 (26 pages)
29 April 2008Accounts made up to 30 June 2007 (26 pages)
19 March 2008Director appointed john frederick francis robinson (2 pages)
19 March 2008Director appointed john frederick francis robinson (2 pages)
6 March 2008Director appointed derek gibson (2 pages)
6 March 2008Director appointed derek gibson (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
20 June 2007Annual return made up to 20/05/07 (2 pages)
20 June 2007Annual return made up to 20/05/07 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: business resource centre, sunderland road, horden, county durham SR8 4NU (1 page)
20 June 2007Registered office changed on 20/06/07 from: business resource centre, sunderland road, horden, county durham SR8 4NU (1 page)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
25 March 2007Accounts made up to 30 June 2006 (26 pages)
25 March 2007Accounts made up to 30 June 2006 (26 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
20 September 2006Annual return made up to 20/05/06 (2 pages)
20 September 2006Annual return made up to 20/05/06 (2 pages)
5 May 2006Accounts made up to 30 June 2005 (26 pages)
5 May 2006Accounts made up to 30 June 2005 (26 pages)
20 May 2005Annual return made up to 20/05/05 (2 pages)
20 May 2005Annual return made up to 20/05/05 (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
13 October 2004Accounts made up to 30 June 2004 (21 pages)
13 October 2004Accounts made up to 30 June 2004 (21 pages)
9 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
16 April 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
20 May 2003Incorporation (24 pages)
20 May 2003Incorporation (24 pages)