Company NameNorthern Grid For Learning
Company StatusDissolved
Company Number04824016
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date30 November 2022 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael John Hamilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(6 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 30 November 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address28 Cleadon Lea
Cleadon
Sunderland
Tyne And Wear
SR6 7TQ
Director NameMr Jonathan Mark Chicken
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(8 years, 4 months after company formation)
Appointment Duration11 years (closed 30 November 2022)
RoleSchool Improvement Officer
Country of ResidenceEngland
Correspondence AddressThe Langdale Centre Langdale Gardens
Wallsend
Tyne And Wear
NE28 0HG
Director NameMr Geoffrey Pennington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSherwood
1 Currys Buildings, Leamside
Houghton Le Spring
County Durham
DH4 6QU
Director NameJeremy John Fitt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressProspect House
Great Fryupdale
Whitby
North Yorkshire
YO21 2AS
Secretary NameMelita Philipson
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft
Ingoe Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0SP
Director NameMrs Susan Mary Goodhall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleHead Of Educatn Planning Info
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Middleton On Leven
Yarm
Cleveland
TS15 0JX
Director NameMrs Jennifer Margaret Lewis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address560 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Director NameDr Margaret Elizabeth Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleGroup Director Gateshead Counc
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadoaks
Murton
Seaham
County Durham
SR7 9DL
Director NameAnne High
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2008)
RoleSchool Improvement Officer
Correspondence Address7 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Director NamePeter Parish
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2009)
RoleEducation Officer
Correspondence Address56 Acomb Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0HG
Director NameAnthony Mark Burrett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleIct Services Adviser Manager
Correspondence Address10 Lyndale
Pinehills
Guisborough
Cleveland
TS14 8JN
Director NameMr Paul Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address5 Springbank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EL
Director NameJulie Anne Cordiner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleLocal Government Officer Ac
Country of ResidenceUnited Kingdom
Correspondence Address3 Dauntless Close
Seaton Carew
Hartlepool
Cleveland
TS25 1EX
Director NameAdrienne Simcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2009)
RoleDirector Of Childrens Services
Correspondence Address30 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Director NameAnthony John Beckwith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Hemingford Gardens
Yarm
Stockton On Tees
Cleveland
TS15 9ST
Director NameMrs Marian Evelyn Simmons
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2010)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood 1 Kinn Barns
Birks Farm
New Hutton
Cumbria
LA8 0AZ
Director NameAndrew Stuart Dunn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2008)
RoleAssistant Director Childrens
Country of ResidenceEngland
Correspondence Address26 Farndale Drive
Guisborough
Redcar
Cleveland
TS14 8JA
Director NameMr George McQueen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2011)
RoleLocal Government
Country of ResidenceEngland
Correspondence AddressOld Etherby
Constable Burton
Leyburn
North Yorkshire
DL8 5LN
Director NameMr Michael Conlon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2009)
RoleHead Of Change Management
Country of ResidenceEngland
Correspondence Address2 Fortrose Avenue
Sunderland
Tyne And Wear
SR3 1UT
Director NameAngela James
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2011)
RoleSenior School Improvement Officer
Country of ResidenceEngland
Correspondence Address11 Algernon Terrace
Wylam
Northumberland
NE41 8AX
Director NameMs Nicola Kathryn Bailey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleLocal Government Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlywheel House Flywheel Lane
Scorton
Richmond
North Yorkshire
DL10 6DU
Director NameMr David Hamilton Major
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2012)
RoleSenior School Improvment Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Vance Business Park
Norwood Road
Gateshead
NE11 9NE
Director NameMr Peter McIntosh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2013)
RoleLa Chief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Victoria Road
Hartlepool
Cleveland
TS24 8AY
Director NameMr Brian Jeffrey Boggon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDarlington Bc Town Hall Feethams
Darlington
County Durham
DL1 5QT
Director NameMr Paul Sauders
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 June 2012)
RoleHead Of Finance And Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressMunicipal Buildings Church Road
Stockton-On-Tees
Cleveland
TS19 1UE
Director NameMs Richenda Broad
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2015)
RoleAssistant Director - Childrens Trust & Perfomance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 501
Vancouver House Gurney Street
Middlesbrough
Cleveland
TS1 9FU
Director NameMr Stephen Moss
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Holme Park
New Hutton
Kendal
Cumbria
LA8 0AE
Director NameMrs Jane Melanie Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2018)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence AddressLangdale Centre Langdale Gardens
Wallsend
Tyne And Wear
NE28 0HG

Contact

Websitewww.northerngrid.org/
Telephone0800 0850053
Telephone regionFreephone

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth-£706,334
Cash£192,456
Current Liabilities£1,007,443

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
30 August 2022Return of final meeting in a members' voluntary winding up (19 pages)
14 September 2021Liquidators' statement of receipts and payments to 7 July 2021 (21 pages)
28 September 2020Liquidators' statement of receipts and payments to 7 July 2020 (19 pages)
30 July 2019Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 30 July 2019 (2 pages)
29 July 2019Appointment of a voluntary liquidator (3 pages)
29 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-08
(2 pages)
29 July 2019Declaration of solvency (5 pages)
25 October 2018Termination of appointment of Jane Melanie Wright as a director on 19 October 2018 (1 page)
6 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
8 January 2018Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages)
15 November 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
15 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Termination of appointment of Brian Jeffrey Boggon as a director on 31 December 2016 (1 page)
25 January 2017Termination of appointment of Brian Jeffrey Boggon as a director on 31 December 2016 (1 page)
24 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
27 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
27 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
30 April 2015Termination of appointment of Richenda Broad as a director on 31 March 2015 (1 page)
30 April 2015Termination of appointment of Richenda Broad as a director on 31 March 2015 (1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 August 2014Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
7 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
7 August 2014Termination of appointment of Stephen Moss as a director on 18 May 2014 (1 page)
7 August 2014Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 July 2014 no member list (6 pages)
7 August 2014Termination of appointment of Stephen Moss as a director on 18 May 2014 (1 page)
7 August 2014Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 7 July 2013 no member list (7 pages)
29 August 2013Annual return made up to 7 July 2013 no member list (7 pages)
29 August 2013Annual return made up to 7 July 2013 no member list (7 pages)
30 April 2013Termination of appointment of Peter Mcintosh as a director (1 page)
30 April 2013Termination of appointment of Peter Mcintosh as a director (1 page)
14 March 2013Termination of appointment of Melita Philipson as a secretary (1 page)
14 March 2013Termination of appointment of Melita Philipson as a secretary (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (9 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (9 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (9 pages)
26 June 2012Termination of appointment of David Major as a director (1 page)
26 June 2012Termination of appointment of Paul Sauders as a director (1 page)
26 June 2012Termination of appointment of Paul Sauders as a director (1 page)
26 June 2012Appointment of Mrs Jane Melanie Wright as a director (2 pages)
26 June 2012Termination of appointment of David Major as a director (1 page)
26 June 2012Appointment of Mrs Jane Melanie Wright as a director (2 pages)
14 May 2012Appointment of Mr Stephen Moss as a director (2 pages)
14 May 2012Appointment of Mr Stephen Moss as a director (2 pages)
3 April 2012Termination of appointment of Julie Cordiner as a director (1 page)
3 April 2012Appointment of Ms Richenda Broad as a director (2 pages)
3 April 2012Termination of appointment of Julie Cordiner as a director (1 page)
3 April 2012Appointment of Ms Richenda Broad as a director (2 pages)
16 December 2011Appointment of Mr Paul Sauders as a director (2 pages)
16 December 2011Appointment of Mr Paul Sauders as a director (2 pages)
24 November 2011Appointment of Mr Jonathan Mark Chicken as a director (2 pages)
24 November 2011Appointment of Mr Jonathan Mark Chicken as a director (2 pages)
24 November 2011Termination of appointment of Angela James as a director (1 page)
24 November 2011Termination of appointment of Angela James as a director (1 page)
16 November 2011Appointment of Mr Brian Jeffrey Boggon as a director (2 pages)
16 November 2011Appointment of Mr Brian Jeffrey Boggon as a director (2 pages)
10 November 2011Appointment of Mr Peter Mcintosh as a director (2 pages)
10 November 2011Appointment of Mr Peter Mcintosh as a director (2 pages)
3 November 2011Termination of appointment of Nicola Bailey as a director (1 page)
3 November 2011Termination of appointment of Nicola Bailey as a director (1 page)
3 November 2011Termination of appointment of George Mcqueen as a director (1 page)
3 November 2011Termination of appointment of George Mcqueen as a director (1 page)
24 October 2011Termination of appointment of Anthony Beckwith as a director (1 page)
24 October 2011Termination of appointment of Anthony Beckwith as a director (1 page)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (9 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (9 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (9 pages)
30 November 2010Appointment of Mr David Hamilton Major as a director (2 pages)
30 November 2010Appointment of Mr David Hamilton Major as a director (2 pages)
29 November 2010Termination of appointment of Marian Simmons as a director (1 page)
29 November 2010Termination of appointment of Marian Simmons as a director (1 page)
14 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 July 2010Director's details changed for Angela James on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Angela James on 7 July 2010 (2 pages)
16 July 2010Director's details changed for George Mcqueen on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Angela James on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Marian Simmons on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Marian Simmons on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages)
16 July 2010Director's details changed for George Mcqueen on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Marian Simmons on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
16 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
16 July 2010Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 no member list (6 pages)
16 July 2010Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages)
16 July 2010Director's details changed for George Mcqueen on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of company's objects (2 pages)
28 September 2009Director appointed ms nicola kathryn bailey (1 page)
28 September 2009Director appointed ms nicola kathryn bailey (1 page)
15 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 September 2009Director appointed mr michael john hamilton (1 page)
2 September 2009Director appointed mr michael john hamilton (1 page)
24 August 2009Appointment terminated director michael conlon (1 page)
24 August 2009Appointment terminated director michael conlon (1 page)
12 August 2009Appointment terminated director adrienne simcock (1 page)
12 August 2009Appointment terminated director adrienne simcock (1 page)
22 July 2009Annual return made up to 07/07/09 (4 pages)
22 July 2009Annual return made up to 07/07/09 (4 pages)
31 March 2009Director appointed angela james (1 page)
31 March 2009Appointment terminated director peter parish (1 page)
31 March 2009Appointment terminated director peter parish (1 page)
31 March 2009Director appointed angela james (1 page)
18 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 July 2008Annual return made up to 07/07/08 (4 pages)
10 July 2008Annual return made up to 07/07/08 (4 pages)
26 June 2008Director appointed michael conlon (1 page)
26 June 2008Director appointed michael conlon (1 page)
25 March 2008Appointment terminated director anne high (1 page)
25 March 2008Appointment terminated director anne high (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
18 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 August 2007Annual return made up to 07/07/07 (3 pages)
8 August 2007Annual return made up to 07/07/07 (3 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006Annual return made up to 07/07/06 (6 pages)
10 August 2006Annual return made up to 07/07/06 (6 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 July 2005Annual return made up to 07/07/05
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
19 July 2005Annual return made up to 07/07/05
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
10 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2004New director appointed (1 page)
10 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2004New director appointed (1 page)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
7 July 2003Incorporation (31 pages)
7 July 2003Incorporation (31 pages)