Company NameThe Grove (Dipe Lane) Management Company Limited
Company StatusActive
Company Number04800285
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathleen Tillbrook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Bernard Docherty
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(9 years after company formation)
Appointment Duration11 years, 9 months
RoleChef
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Patricia Ann Tucknutt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr David Boyd Guilfoyle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Norma Eggleston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Boyd Guilfoyle
StatusCurrent
Appointed27 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDon Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleConstuction Director
Correspondence Address10 Cedar Grove
Whitburn
Tyne & Wear
SR6 7BD
Director NameDavid St. John Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleManaging Director
Correspondence AddressErinvale
Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameMr Ian Tallentire
NationalityEnglish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Neville Close
Evenwood
Bishop Auckland
Durham
DL14 9SQ
Director NameJohn Terence Hughes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleBroker
Correspondence Address43 Newark Crescent
Northlea
Seaham
County Durham
SR7 0DU
Director NameMichael Moat
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleConstruction Manager
Correspondence Address23 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameAbbas Hassanali
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleEstate Agent
Correspondence Address12 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameVivienne Caroline Moat
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleSecretary
Correspondence Address23 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameMrs Marian Susan Gold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleM D Own Business
Country of ResidenceEngland
Correspondence AddressElmside
1 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameJayne Melanie Lesley Goddard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2005)
RoleHomeopath
Correspondence Address67 Eagle Heights
The Falcons
London
SW11 2LJ
Director NameRaymond Edward Dodds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2007)
RoleRetired
Correspondence Address14 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameJacqueline Dodds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2007)
RoleAdmin Assistant
Correspondence Address14 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameAnne Elizabeth Aitchison
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameAllan Aitchison
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Secretary NameAllan Aitchison
NationalityBritish
StatusResigned
Appointed12 November 2004(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 April 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Secretary NameMr Robin Alistair Purvis
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bridle Path
East Boldon
Tyne & Wear
NE36 0PE
Director NamePhil Mallen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Shotley Grove
Dipe Lan
East Boldon
Tyne & Wear
NE36 0DB
Director NameCatherine Ellison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 December 2006)
RolePharmacist
Correspondence Address9 Shotley Grove
East Boldon
Tyne & Wear
NE36 0DB
Director NameWilliam Day
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address23 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameRobert Nicholson Hay
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration5 years (resigned 16 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Shotley Grove
East Boldon
Tyne & Wear
NE36 0DB
Director NameAudrey Hay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration5 years (resigned 05 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Shotley Grove
East Boldon
Tyne & Wear
NE36 0DB
Director NameMargery Elizabeth Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration5 years (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameBrian Green
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years after company formation)
Appointment Duration6 years (resigned 20 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameWilliam Howe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Robin Francis Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Robin Francis Knight
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shotley Grove, Dipe Lane
East Boldon
Tyne And Wear
NE36 0DB
Director NameMrs Pamela Lee
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Michael Thomas Eggleston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed20 June 2013(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2020)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusResigned
Appointed08 June 2020(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2022)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2023Termination of appointment of Kathleen Tillbrook as a director on 22 August 2022 (1 page)
5 May 2023Appointment of Mr John David Scott as a director on 1 March 2023 (2 pages)
15 March 2023Appointment of Mr Gordon Ashley Lamb as a director on 8 December 2022 (2 pages)
9 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 August 2022Appointment of Mrs Norma Eggleston as a director on 27 September 2021 (2 pages)
27 July 2022Appointment of Mr David Boyd Guilfoyle as a secretary on 27 July 2022 (2 pages)
27 July 2022Termination of appointment of David Shaun Brannen as a secretary on 27 July 2022 (1 page)
24 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 June 2022Termination of appointment of Francis Sim Robertson as a director on 27 September 2021 (1 page)
17 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
31 August 2021Termination of appointment of Robin Francis Knight as a director on 19 August 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
26 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 June 2020Termination of appointment of Terence Howard Brannen as a secretary on 8 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 June 2020Appointment of Mr David Shaun Brannen as a secretary on 8 June 2020 (2 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 May 2019Appointment of Mr Francis Sim Robertson as a director on 19 December 2018 (2 pages)
11 April 2019Termination of appointment of William Howe as a director on 15 March 2019 (1 page)
5 April 2019Appointment of Mr David Boyd Guilfoyle as a director on 19 December 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
8 November 2018Termination of appointment of Michael Thomas Eggleston as a director on 18 October 2018 (1 page)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 March 2018Appointment of Mrs Patricia Ann Tucknutt as a director on 7 December 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 September 2017Termination of appointment of Elizabeth Wayman as a director on 18 August 2017 (1 page)
12 September 2017Termination of appointment of Elizabeth Wayman as a director on 18 August 2017 (1 page)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
17 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
8 March 2016Termination of appointment of Pamela Lee as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Pamela Lee as a director on 8 March 2016 (1 page)
2 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 June 2015Annual return made up to 16 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 16 June 2015 no member list (5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 July 2014Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages)
8 July 2014Director's details changed for William Howe on 1 June 2014 (2 pages)
8 July 2014Director's details changed for William Howe on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
8 July 2014Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages)
8 July 2014Director's details changed for William Howe on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael Thomas Eggleston on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Kathleen Tillbrook on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mrs Pamela Lee on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mrs Elizabeth Wayman on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Robin Francis Knight on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Robin Francis Knight on 1 June 2014 (2 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
8 July 2014Director's details changed for Mr Bernard Docherty on 1 June 2014 (2 pages)
4 July 2013Appointment of Mr Terence Howard Brannen as a secretary (1 page)
4 July 2013Appointment of Mr Terence Howard Brannen as a secretary (1 page)
27 June 2013Registered office address changed from 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 14 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB on 27 June 2013 (1 page)
20 June 2013Appointment of Mr Michael Thomas Eggleston as a director (2 pages)
20 June 2013Appointment of Mr Michael Thomas Eggleston as a director (2 pages)
20 June 2013Appointment of Mrs Pamela Lee as a director (2 pages)
20 June 2013Termination of appointment of Robin Knight as a secretary (1 page)
20 June 2013Termination of appointment of Brian Green as a director (1 page)
20 June 2013Appointment of Mrs Elizabeth Wayman as a director (2 pages)
20 June 2013Appointment of Mrs Elizabeth Wayman as a director (2 pages)
20 June 2013Termination of appointment of Robin Knight as a secretary (1 page)
20 June 2013Annual return made up to 16 June 2013 no member list (7 pages)
20 June 2013Termination of appointment of Brian Green as a director (1 page)
20 June 2013Appointment of Mrs Pamela Lee as a director (2 pages)
20 June 2013Annual return made up to 16 June 2013 no member list (7 pages)
19 June 2013Termination of appointment of Allan Aitchison as a director (1 page)
19 June 2013Termination of appointment of Allan Aitchison as a director (1 page)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
6 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
23 May 2013Appointment of Mr Bernard Docherty as a director (2 pages)
23 May 2013Appointment of Mr Bernard Docherty as a director (2 pages)
22 May 2013Termination of appointment of Geoffrey Phillips as a director (1 page)
22 May 2013Termination of appointment of Geoffrey Phillips as a director (1 page)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Termination of appointment of Robert Hay as a director (1 page)
17 July 2012Termination of appointment of Robert Hay as a director (1 page)
6 July 2012Termination of appointment of Margery Green as a director (1 page)
6 July 2012Termination of appointment of Anne Aitchison as a director (1 page)
6 July 2012Termination of appointment of Margery Green as a director (1 page)
6 July 2012Termination of appointment of Audrey Hay as a director (1 page)
6 July 2012Termination of appointment of Audrey Hay as a director (1 page)
6 July 2012Termination of appointment of Anne Aitchison as a director (1 page)
1 July 2012Annual return made up to 16 June 2012 no member list (12 pages)
1 July 2012Annual return made up to 16 June 2012 no member list (12 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Annual return made up to 16 June 2011 no member list (12 pages)
29 June 2011Annual return made up to 16 June 2011 no member list (12 pages)
8 June 2011Director's details changed for William Howe on 8 June 2011 (2 pages)
8 June 2011Appointment of Mr Geoffrey John Phillips as a director (2 pages)
8 June 2011Appointment of Mr Geoffrey John Phillips as a director (2 pages)
8 June 2011Director's details changed for William Howe on 8 June 2011 (2 pages)
8 June 2011Director's details changed for William Howe on 8 June 2011 (2 pages)
10 May 2011Termination of appointment of William Day as a director (1 page)
10 May 2011Termination of appointment of William Day as a director (1 page)
10 May 2011Termination of appointment of Phil Mallen as a director (1 page)
10 May 2011Termination of appointment of Phil Mallen as a director (1 page)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 August 2010Director's details changed for Allan Aitchison on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Anne Elizabeth Aitchison on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Margery Elizabeth Green on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Robert Nicholson Hay on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Phil Mallen on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Anne Elizabeth Aitchison on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Audrey Hay on 16 June 2010 (2 pages)
16 August 2010Director's details changed for William Day on 16 June 2010 (2 pages)
16 August 2010Annual return made up to 16 June 2010 no member list (13 pages)
16 August 2010Director's details changed for Kathleen Tillbrook on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Phil Mallen on 16 June 2010 (2 pages)
16 August 2010Director's details changed for William Howe on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Margery Elizabeth Green on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Kathleen Tillbrook on 16 June 2010 (2 pages)
16 August 2010Annual return made up to 16 June 2010 no member list (13 pages)
16 August 2010Director's details changed for William Day on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Allan Aitchison on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Robert Nicholson Hay on 16 June 2010 (2 pages)
16 August 2010Director's details changed for Audrey Hay on 16 June 2010 (2 pages)
16 August 2010Director's details changed for William Howe on 16 June 2010 (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2009Director and secretary appointed robin francis knight (1 page)
15 July 2009Director and secretary appointed robin francis knight (1 page)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
8 July 2009Appointment terminated secretary robin purvis (1 page)
8 July 2009Appointment terminated secretary robin purvis (1 page)
18 June 2009Annual return made up to 16/06/09 (5 pages)
18 June 2009Annual return made up to 16/06/09 (5 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 August 2008Annual return made up to 16/06/08 (5 pages)
11 August 2008Annual return made up to 16/06/08 (5 pages)
8 July 2008Director appointed william howe (1 page)
8 July 2008Director appointed william howe (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Annual return made up to 16/06/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Annual return made up to 16/06/07 (2 pages)
11 July 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 June 2006Annual return made up to 16/06/06 (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Annual return made up to 16/06/06 (3 pages)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 June 2005Annual return made up to 16/06/05 (3 pages)
24 June 2005Annual return made up to 16/06/05 (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 4 shotley grove dipe lane east boldon tyne & wear NE36 0DB (1 page)
28 April 2005Registered office changed on 28/04/05 from: 4 shotley grove dipe lane east boldon tyne & wear NE36 0DB (1 page)
28 April 2005New secretary appointed (2 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 8 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 8 diamond court kenton newcastle upon tyne NE3 2EN (1 page)
29 July 2004Annual return made up to 16/06/04
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 2004Annual return made up to 16/06/04
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2003Incorporation (22 pages)
16 June 2003Incorporation (22 pages)