Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mr Bernard Docherty |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Patricia Ann Tucknutt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr David Boyd Guilfoyle |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Norma Eggleston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Boyd Guilfoyle |
---|---|
Status | Current |
Appointed | 27 July 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Don Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Constuction Director |
Correspondence Address | 10 Cedar Grove Whitburn Tyne & Wear SR6 7BD |
Director Name | David St. John Barlow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Erinvale Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Mr Ian Tallentire |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Neville Close Evenwood Bishop Auckland Durham DL14 9SQ |
Director Name | John Terence Hughes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | Broker |
Correspondence Address | 43 Newark Crescent Northlea Seaham County Durham SR7 0DU |
Director Name | Michael Moat |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | Construction Manager |
Correspondence Address | 23 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | Abbas Hassanali |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | Estate Agent |
Correspondence Address | 12 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Vivienne Caroline Moat |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | Secretary |
Correspondence Address | 23 Danby Close Rickleton Washington Tyne & Wear NE38 9JB |
Director Name | Mrs Marian Susan Gold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | M D Own Business |
Country of Residence | England |
Correspondence Address | Elmside 1 Golders Close Edgware Middlesex HA8 9QD |
Director Name | Jayne Melanie Lesley Goddard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 2005) |
Role | Homeopath |
Correspondence Address | 67 Eagle Heights The Falcons London SW11 2LJ |
Director Name | Raymond Edward Dodds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Jacqueline Dodds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2007) |
Role | Admin Assistant |
Correspondence Address | 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Anne Elizabeth Aitchison |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Allan Aitchison |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Secretary Name | Allan Aitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 April 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Secretary Name | Mr Robin Alistair Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bridle Path East Boldon Tyne & Wear NE36 0PE |
Director Name | Phil Mallen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Shotley Grove Dipe Lan East Boldon Tyne & Wear NE36 0DB |
Director Name | Catherine Ellison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 December 2006) |
Role | Pharmacist |
Correspondence Address | 9 Shotley Grove East Boldon Tyne & Wear NE36 0DB |
Director Name | William Day |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 23 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Robert Nicholson Hay |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 5 years (resigned 16 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Shotley Grove East Boldon Tyne & Wear NE36 0DB |
Director Name | Audrey Hay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 5 years (resigned 05 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Shotley Grove East Boldon Tyne & Wear NE36 0DB |
Director Name | Margery Elizabeth Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 5 years (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Brian Green |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years after company formation) |
Appointment Duration | 6 years (resigned 20 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | William Howe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(5 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Robin Francis Knight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr Robin Francis Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shotley Grove, Dipe Lane East Boldon Tyne And Wear NE36 0DB |
Director Name | Mrs Pamela Lee |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Michael Thomas Eggleston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 20 June 2013(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2020) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Resigned |
Appointed | 08 June 2020(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2022) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Termination of appointment of Kathleen Tillbrook as a director on 22 August 2022 (1 page) |
5 May 2023 | Appointment of Mr John David Scott as a director on 1 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Gordon Ashley Lamb as a director on 8 December 2022 (2 pages) |
9 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 August 2022 | Appointment of Mrs Norma Eggleston as a director on 27 September 2021 (2 pages) |
27 July 2022 | Appointment of Mr David Boyd Guilfoyle as a secretary on 27 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of David Shaun Brannen as a secretary on 27 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
23 June 2022 | Termination of appointment of Francis Sim Robertson as a director on 27 September 2021 (1 page) |
17 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
31 August 2021 | Termination of appointment of Robin Francis Knight as a director on 19 August 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
26 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 8 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr David Shaun Brannen as a secretary on 8 June 2020 (2 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 May 2019 | Appointment of Mr Francis Sim Robertson as a director on 19 December 2018 (2 pages) |
11 April 2019 | Termination of appointment of William Howe as a director on 15 March 2019 (1 page) |
5 April 2019 | Appointment of Mr David Boyd Guilfoyle as a director on 19 December 2018 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Termination of appointment of Michael Thomas Eggleston as a director on 18 October 2018 (1 page) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 March 2018 | Appointment of Mrs Patricia Ann Tucknutt as a director on 7 December 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Termination of appointment of Elizabeth Wayman as a director on 18 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Elizabeth Wayman as a director on 18 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
8 March 2016 | Termination of appointment of Pamela Lee as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Pamela Lee as a director on 8 March 2016 (1 page) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
30 June 2015 | Annual return made up to 16 June 2015 no member list (5 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for William Howe on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for William Howe on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
8 July 2014 | Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for William Howe on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Robin Francis Knight on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Robin Francis Knight on 1 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 16 June 2014 no member list (5 pages) |
8 July 2014 | Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages) |
4 July 2013 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
4 July 2013 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
27 June 2013 | Registered office address changed from 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB on 27 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Michael Thomas Eggleston as a director (2 pages) |
20 June 2013 | Appointment of Mr Michael Thomas Eggleston as a director (2 pages) |
20 June 2013 | Appointment of Mrs Pamela Lee as a director (2 pages) |
20 June 2013 | Termination of appointment of Robin Knight as a secretary (1 page) |
20 June 2013 | Termination of appointment of Brian Green as a director (1 page) |
20 June 2013 | Appointment of Mrs Elizabeth Wayman as a director (2 pages) |
20 June 2013 | Appointment of Mrs Elizabeth Wayman as a director (2 pages) |
20 June 2013 | Termination of appointment of Robin Knight as a secretary (1 page) |
20 June 2013 | Annual return made up to 16 June 2013 no member list (7 pages) |
20 June 2013 | Termination of appointment of Brian Green as a director (1 page) |
20 June 2013 | Appointment of Mrs Pamela Lee as a director (2 pages) |
20 June 2013 | Annual return made up to 16 June 2013 no member list (7 pages) |
19 June 2013 | Termination of appointment of Allan Aitchison as a director (1 page) |
19 June 2013 | Termination of appointment of Allan Aitchison as a director (1 page) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
6 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
23 May 2013 | Appointment of Mr Bernard Docherty as a director (2 pages) |
23 May 2013 | Appointment of Mr Bernard Docherty as a director (2 pages) |
22 May 2013 | Termination of appointment of Geoffrey Phillips as a director (1 page) |
22 May 2013 | Termination of appointment of Geoffrey Phillips as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Termination of appointment of Robert Hay as a director (1 page) |
17 July 2012 | Termination of appointment of Robert Hay as a director (1 page) |
6 July 2012 | Termination of appointment of Margery Green as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Aitchison as a director (1 page) |
6 July 2012 | Termination of appointment of Margery Green as a director (1 page) |
6 July 2012 | Termination of appointment of Audrey Hay as a director (1 page) |
6 July 2012 | Termination of appointment of Audrey Hay as a director (1 page) |
6 July 2012 | Termination of appointment of Anne Aitchison as a director (1 page) |
1 July 2012 | Annual return made up to 16 June 2012 no member list (12 pages) |
1 July 2012 | Annual return made up to 16 June 2012 no member list (12 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 16 June 2011 no member list (12 pages) |
29 June 2011 | Annual return made up to 16 June 2011 no member list (12 pages) |
8 June 2011 | Director's details changed for William Howe on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Mr Geoffrey John Phillips as a director (2 pages) |
8 June 2011 | Appointment of Mr Geoffrey John Phillips as a director (2 pages) |
8 June 2011 | Director's details changed for William Howe on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for William Howe on 8 June 2011 (2 pages) |
10 May 2011 | Termination of appointment of William Day as a director (1 page) |
10 May 2011 | Termination of appointment of William Day as a director (1 page) |
10 May 2011 | Termination of appointment of Phil Mallen as a director (1 page) |
10 May 2011 | Termination of appointment of Phil Mallen as a director (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Allan Aitchison on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Anne Elizabeth Aitchison on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Margery Elizabeth Green on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Nicholson Hay on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Phil Mallen on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Anne Elizabeth Aitchison on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Audrey Hay on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for William Day on 16 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 June 2010 no member list (13 pages) |
16 August 2010 | Director's details changed for Kathleen Tillbrook on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Phil Mallen on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for William Howe on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Margery Elizabeth Green on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Kathleen Tillbrook on 16 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 June 2010 no member list (13 pages) |
16 August 2010 | Director's details changed for William Day on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Allan Aitchison on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Nicholson Hay on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Audrey Hay on 16 June 2010 (2 pages) |
16 August 2010 | Director's details changed for William Howe on 16 June 2010 (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
15 July 2009 | Director and secretary appointed robin francis knight (1 page) |
15 July 2009 | Director and secretary appointed robin francis knight (1 page) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 July 2009 | Appointment terminated secretary robin purvis (1 page) |
8 July 2009 | Appointment terminated secretary robin purvis (1 page) |
18 June 2009 | Annual return made up to 16/06/09 (5 pages) |
18 June 2009 | Annual return made up to 16/06/09 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 August 2008 | Annual return made up to 16/06/08 (5 pages) |
11 August 2008 | Annual return made up to 16/06/08 (5 pages) |
8 July 2008 | Director appointed william howe (1 page) |
8 July 2008 | Director appointed william howe (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
19 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Annual return made up to 16/06/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Annual return made up to 16/06/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 June 2006 | Annual return made up to 16/06/06 (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Annual return made up to 16/06/06 (3 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 June 2005 | Annual return made up to 16/06/05 (3 pages) |
24 June 2005 | Annual return made up to 16/06/05 (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 4 shotley grove dipe lane east boldon tyne & wear NE36 0DB (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 4 shotley grove dipe lane east boldon tyne & wear NE36 0DB (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 8 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 8 diamond court kenton newcastle upon tyne NE3 2EN (1 page) |
29 July 2004 | Annual return made up to 16/06/04
|
29 July 2004 | Annual return made up to 16/06/04
|
16 June 2003 | Incorporation (22 pages) |
16 June 2003 | Incorporation (22 pages) |