East Herrington
Sunderland
Tyne & Wear
SR3 3SD
Director Name | Mr Rodger Mullen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Drumoyne Close East Herrington Sunderland Tyne & Wear SR3 3SD |
Secretary Name | Mrs Claire Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Drumoyne Close East Herrington Sunderland Tyne & Wear SR3 3SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mullen-properties.co.uk |
---|
Registered Address | North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
50 at £1 | Claire Dixon 50.00% Ordinary |
---|---|
50 at £1 | Rodger Mullen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,730 |
Current Liabilities | £4,749 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
16 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 property being 8 east moor road pallion t/no: TY39542 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 property being 15 grafton street millfield t/no: TY305345 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 14 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £42,456 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 arthur street ryhope sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 14 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £49,300 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 percival street pallion sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
25 June 2004 | Delivered on: 26 June 2004 Satisfied on: 14 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £38,450.00 due or to become due from the company to the chargee. Particulars: F/H 15 grafton street millfield sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
23 April 2004 | Delivered on: 24 April 2004 Satisfied on: 14 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £35,900.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a 8 east moor road, pallion, sunderland, SR4 6QW, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
27 February 2004 | Delivered on: 28 February 2004 Satisfied on: 14 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £41,150.00 due or to become due from the company to the chargee. Particulars: 40 blind lane silksworth sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
26 October 2007 | Delivered on: 1 November 2007 Satisfied on: 7 June 2008 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: £100,000.00 due or to become due from the company to. Particulars: 2 bexley street sunderland tyne & wear. Fully Satisfied |
15 August 2006 | Delivered on: 5 September 2006 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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: The f/h property k/a 39 mortimer street pallion sunderland and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 2006 | Delivered on: 20 June 2006 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 7 the knoll sunderland t/n TY68129 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Fully Satisfied |
16 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 property being 5 arthur street ryhope t/no: TY306265 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 property being 27 percival street pallion sunderland t/no: TY311918 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 20 September 2005 Satisfied on: 29 April 2008 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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: L/H properties 40 and 40A blind lane silksworth t/nos: TY219267 and TY387149 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £106,250.00 due or to become due from the company to the chargee. Particulars: 2 bexley street sunderland tyne & wear, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £97707.00 due or to become due from the company to the chargee. Particulars: 7 the knoll sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72250.00 due or to become due from the company to the chargee. Particulars: 27 percival street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £80750.00 due or to become due from the company to the chargee. Particulars: 15 grafton street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £51000.00 due or to become due from the company to the chargee. Particulars: 5 arthur street ryehope sunderland fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72250.00 due or to become due from the company to the chargee. Particulars: 8 east moor road sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £59457.00 due or to become due from the company to the chargee. Particulars: 40 blind lane sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
2 April 2008 | Delivered on: 4 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72250.00 due or to become due from the company to the chargee. Particulars: 39 mortimer street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 January 2004 | Delivered on: 30 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £44,400.00 due or to become due from the company to the chargee. Particulars: F/H 41 lord street silksworth sunderland the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
3 February 2006 | Delivered on: 11 February 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 greenwood road, grindon, sunderland t/no TY121438 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 2005 | Delivered on: 20 September 2005 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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: L/H property 76 beechbrooke ryhope sunderland t/no: TY409307 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 September 2005 | Delivered on: 20 September 2005 Persons entitled: Northern Rock PLC Classification: Legal mortgage 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 property being 41 lord street silksworth t/no: TY365335 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
26 November 2003 | Delivered on: 27 November 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £72,250.00 due or to become due from the company to the chargee. Particulars: 76 beechbrooke ryhope sunderland SR2 0NZ. Outstanding |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 February 2023 | Satisfaction of charge 12 in full (1 page) |
1 February 2023 | Satisfaction of charge 10 in full (1 page) |
3 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 May 2022 | Change of details for Mrs Claire Dixon as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Change of details for Mr Rodger Mullen as a person with significant control on 23 May 2022 (2 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 October 2019 | Registered office address changed from C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 17 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2015 | Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 12 June 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Director's details changed for Claire Dixon on 21 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Rodger Mullen on 21 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Rodger Mullen on 21 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Claire Dixon on 21 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Director and secretary's change of particulars / claire dixon / 21/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / claire dixon / 21/05/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o tony dover fca 11 defender court hylton riverside enterprise park sunderland tyne & wear SR5 3PE (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o tony dover fca 11 defender court hylton riverside enterprise park sunderland tyne & wear SR5 3PE (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Return made up to 21/05/07; no change of members
|
29 June 2007 | Return made up to 21/05/07; no change of members
|
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: prospect house prospect business park crookhall lane leadgate consett county durham DH8 7PW (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: prospect house prospect business park crookhall lane leadgate consett county durham DH8 7PW (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 September 2006 | Particulars of mortgage/charge (6 pages) |
5 September 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
18 June 2005 | Return made up to 21/05/05; full list of members
|
18 June 2005 | Return made up to 21/05/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
29 June 2004 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2004 | Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | Incorporation (16 pages) |
21 May 2003 | Incorporation (16 pages) |