The Broadway
Houghton Le Spring
DH4 4BB
Director Name | Mrs Denise Moore Bailey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acumen Community Buildings The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Mr Stephen Wheaton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acumen Community Buildings The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | John Dennis Mowbray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Head Of Communications |
Correspondence Address | Northumbrian House Abbey Road Durham County Durham DH1 5FJ |
Director Name | Mrs Katherine Margaret Welch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 108 Kingsmere Chester Le Street County Durham DH3 4DE |
Director Name | John Richard Smalley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Dir Community Action Network |
Country of Residence | United Kingdom |
Correspondence Address | Westfields Sharperton Rotherbury Northumberland NE65 7AE |
Secretary Name | Mr Elliott Carr Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belle Vue Park Sunderland Tyne & Wear SR2 7SA |
Director Name | Shona Harper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 18 Haversham Close South Gosforth Newcastle Upon Tyne Tyne And Wear NE7 7LR |
Director Name | Gloria Hird |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2006) |
Role | Centre Manager |
Correspondence Address | 4 Aidens Walk Ferryhill County Durham DL17 8RD |
Director Name | Sheila Mary Owens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2008) |
Role | Local Government Manager |
Correspondence Address | 46 St Ives Road Leadgate Consett County Durham DH8 7PZ |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Rev Paul Jeffrey Worsnop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2008) |
Role | Methodist Minister |
Correspondence Address | 9 Newcastle Road Chester Le Street County Durham DH3 3TS |
Director Name | Mr Mark Charles Havers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browney House Quarry House Lane Durham DH1 4JA |
Director Name | Prof John Frederick Francis Robinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 2008) |
Role | Academic Researcher |
Country of Residence | England |
Correspondence Address | 10 Grays Terrace Durham DH1 4AU |
Director Name | Mr Derek Gibson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 4 Church Lane Murton Seaham Co Durham SR7 9RD |
Director Name | Mr Peter Richards |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2008) |
Role | Executive Director |
Correspondence Address | 50 Barrington Meadows Bishop Auckland County Durham DL14 6NT |
Director Name | Mr John Andrew Sargent |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2012) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leeming Gardens Windy Nook Gateshead Tyne And Wear NE9 6RD |
Director Name | Fiona Jane Kay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road Horden County Durham Sr84nu |
Director Name | Charles Peter Judge |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 42 Moor Court Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | Jane Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 September 2018) |
Role | Associate Dean |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road Horden County Durham Sr84nu |
Director Name | Mr Michael Storey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Business Resource Centre Sunderland Road Horden County Durham Sr84nu |
Director Name | Mr Darren Harland Williams |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road Horden County Durham Sr84nu |
Director Name | Miss Carina Tomlinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2018) |
Role | Campus Director |
Country of Residence | England |
Correspondence Address | East Durham College Willerby Grove Peterlee County Durham SR8 2RN |
Director Name | Ms Nicola Strange |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2015) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | C/O Caterpillar Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ |
Director Name | Ms Karen Anne Alexander |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2019) |
Role | Local Authority Manager |
Country of Residence | England |
Correspondence Address | 21 Cheviot Gardens Seaham SR7 0BY |
Website | acumentrust.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5188810 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £822,882 |
Net Worth | -£895,152 |
Cash | £532 |
Current Liabilities | £949,329 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 April 2007 | Delivered 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 |
---|
16 January 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2023 | Application to strike the company off the register (1 page) |
27 September 2023 | Termination of appointment of Stephen Wheaton as a director on 27 September 2023 (1 page) |
17 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
15 September 2022 | Registered 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 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
20 January 2022 | Registered 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 2022 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 June 2020 | Satisfaction of charge 1 in full (2 pages) |
1 June 2020 | Register 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 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Karen Anne Alexander as a director on 11 December 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 30 June 2019 (21 pages) |
20 August 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (25 pages) |
12 November 2018 | Director's details changed for Mrs Denise Moore Bailey on 12 November 2018 (2 pages) |
11 September 2018 | Termination of appointment of Jane Turner as a director on 10 September 2018 (1 page) |
24 August 2018 | Appointment of Mr Stephen Wheaton as a director on 16 August 2018 (2 pages) |
12 June 2018 | Termination of appointment of Carina Tomlinson as a director on 5 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Denise Moore Bailey as a director on 5 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
13 October 2017 | Appointment of Ms Karen Anne Alexander as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Karen Anne Alexander as a director on 13 October 2017 (2 pages) |
20 July 2017 | Notice of completion of voluntary arrangement (13 pages) |
20 July 2017 | Notice of completion of voluntary arrangement (13 pages) |
7 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
16 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (13 pages) |
16 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (13 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
25 November 2016 | Termination of appointment of Michael Storey as a director on 26 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael Storey as a director on 26 October 2016 (1 page) |
29 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 20 May 2016 no member list (4 pages) |
11 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (12 pages) |
11 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (12 pages) |
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (20 pages) |
23 December 2015 | Total exemption full accounts made up to 30 June 2015 (20 pages) |
11 November 2015 | Court order insolvency:court order - replacement of supervisor (4 pages) |
11 November 2015 | Court order insolvency:court order - replacement of supervisor (4 pages) |
9 June 2015 | Register 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 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
9 June 2015 | Annual return made up to 20 May 2015 no member list (4 pages) |
9 June 2015 | Register 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 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (8 pages) |
6 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (8 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
20 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
2 February 2015 | Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Nicola Strange as a director on 2 February 2015 (1 page) |
12 August 2014 | Court order insolvency:replacement of supervisor (4 pages) |
12 August 2014 | Court order insolvency:replacement of supervisor (4 pages) |
2 June 2014 | Register inspection address has been changed from 15 Church Street Seaham County Durham SR7 7HQ England (1 page) |
2 June 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
2 June 2014 | Register inspection address has been changed from 15 Church Street Seaham County Durham SR7 7HQ England (1 page) |
2 June 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
6 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2014 (9 pages) |
6 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2014 (9 pages) |
26 February 2014 | Appointment of Ms Nicola Strange as a director (2 pages) |
26 February 2014 | Appointment of Ms Nicola Strange as a director (2 pages) |
7 February 2014 | Accounts made up to 30 June 2013 (25 pages) |
7 February 2014 | Accounts made up to 30 June 2013 (25 pages) |
6 November 2013 | Appointment of Miss Carina Tomlinson as a director (2 pages) |
6 November 2013 | Appointment of Miss Carina Tomlinson as a director (2 pages) |
9 July 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
9 July 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
9 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
27 June 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
22 April 2013 | Termination of appointment of Darren Williams as a director (1 page) |
22 April 2013 | Termination of appointment of Darren Williams as a director (1 page) |
22 April 2013 | Appointment of Mrs Katherine Margaret Welch as a director (2 pages) |
22 April 2013 | Appointment of Mrs Katherine Margaret Welch as a director (2 pages) |
19 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (77 pages) |
19 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (77 pages) |
12 August 2012 | Termination of appointment of John Sargent as a director (1 page) |
12 August 2012 | Termination of appointment of John Sargent as a director (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
18 June 2012 | Annual return made up to 20 May 2012 no member list (4 pages) |
23 May 2012 | Appointment of Mr Darren Harland Williams as a director (2 pages) |
23 May 2012 | Termination of appointment of Fiona Kay as a director (1 page) |
23 May 2012 | Termination of appointment of Fiona Kay as a director (1 page) |
23 May 2012 | Appointment of Mr Darren Harland Williams as a director (2 pages) |
13 April 2012 | Group of companies' accounts made up to 30 June 2011 (37 pages) |
13 April 2012 | Group of companies' accounts made up to 30 June 2011 (37 pages) |
30 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 20 May 2011 no member list (4 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
21 May 2010 | Director's details changed for Jane Turner on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Fiona Jane Kay on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jane Turner on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
21 May 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
21 May 2010 | Director's details changed for Fiona Jane Kay on 20 May 2010 (2 pages) |
4 May 2010 | Appointment of Mr Michael Storey as a director (2 pages) |
4 May 2010 | Appointment of Mr Michael Storey as a director (2 pages) |
6 April 2010 | Accounts made up to 30 June 2009 (38 pages) |
6 April 2010 | Accounts made up to 30 June 2009 (38 pages) |
2 July 2009 | Appointment terminated secretary james cusworth (1 page) |
2 July 2009 | Annual return made up to 20/05/09 (3 pages) |
2 July 2009 | Appointment terminated secretary james cusworth (1 page) |
2 July 2009 | Annual return made up to 20/05/09 (3 pages) |
11 May 2009 | Accounts made up to 30 June 2008 (35 pages) |
11 May 2009 | Accounts made up to 30 June 2008 (35 pages) |
20 April 2009 | Appointment terminated director charles judge (1 page) |
20 April 2009 | Appointment terminated director charles judge (1 page) |
28 November 2008 | Appointment terminated director peter richards (1 page) |
28 November 2008 | Appointment terminated director peter richards (1 page) |
7 November 2008 | Appointment terminated director john robinson (1 page) |
7 November 2008 | Director appointed jane turner (1 page) |
7 November 2008 | Appointment terminated director shona harper (1 page) |
7 November 2008 | Appointment terminated director mark havers (1 page) |
7 November 2008 | Appointment terminated director mark havers (1 page) |
7 November 2008 | Director appointed charles peter judge (2 pages) |
7 November 2008 | Appointment terminated director paul worsnop (1 page) |
7 November 2008 | Director appointed john andrew sargent (2 pages) |
7 November 2008 | Appointment terminated director derek gibson (1 page) |
7 November 2008 | Appointment terminated director sheila owens (1 page) |
7 November 2008 | Director appointed fiona jane kay (2 pages) |
7 November 2008 | Appointment terminated director john robinson (1 page) |
7 November 2008 | Appointment terminated director paul worsnop (1 page) |
7 November 2008 | Appointment terminated director derek gibson (1 page) |
7 November 2008 | Appointment terminated director shona harper (1 page) |
7 November 2008 | Director appointed jane turner (1 page) |
7 November 2008 | Director appointed fiona jane kay (2 pages) |
7 November 2008 | Director appointed john andrew sargent (2 pages) |
7 November 2008 | Appointment terminated director sheila owens (1 page) |
7 November 2008 | Director appointed charles peter judge (2 pages) |
10 September 2008 | Director appointed mr peter taliesin richards (1 page) |
10 September 2008 | Director appointed mr peter taliesin richards (1 page) |
27 August 2008 | Annual return made up to 20/05/08 (4 pages) |
27 August 2008 | Annual return made up to 20/05/08 (4 pages) |
29 April 2008 | Accounts made up to 30 June 2007 (26 pages) |
29 April 2008 | Accounts made up to 30 June 2007 (26 pages) |
19 March 2008 | Director appointed john frederick francis robinson (2 pages) |
19 March 2008 | Director appointed john frederick francis robinson (2 pages) |
6 March 2008 | Director appointed derek gibson (2 pages) |
6 March 2008 | Director appointed derek gibson (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
20 June 2007 | Annual return made up to 20/05/07 (2 pages) |
20 June 2007 | Annual return made up to 20/05/07 (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: business resource centre, sunderland road, horden, county durham SR8 4NU (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: business resource centre, sunderland road, horden, county durham SR8 4NU (1 page) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Accounts made up to 30 June 2006 (26 pages) |
25 March 2007 | Accounts made up to 30 June 2006 (26 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Annual return made up to 20/05/06 (2 pages) |
20 September 2006 | Annual return made up to 20/05/06 (2 pages) |
5 May 2006 | Accounts made up to 30 June 2005 (26 pages) |
5 May 2006 | Accounts made up to 30 June 2005 (26 pages) |
20 May 2005 | Annual return made up to 20/05/05 (2 pages) |
20 May 2005 | Annual return made up to 20/05/05 (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
13 October 2004 | Accounts made up to 30 June 2004 (21 pages) |
13 October 2004 | Accounts made up to 30 June 2004 (21 pages) |
9 June 2004 | Annual return made up to 20/05/04
|
9 June 2004 | Annual return made up to 20/05/04
|
16 April 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 April 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 April 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed (1 page) |
20 May 2003 | Incorporation (24 pages) |
20 May 2003 | Incorporation (24 pages) |