Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mrs Mary Burton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Community Investment |
Country of Residence | England |
Correspondence Address | 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Christopher John Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Farm Mews 4-5 East Farm Cottages, Sunniside Lane Cleadon Sunderland Tyne And Wear SR6 7XA |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Mr Alan Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Landings Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Director Name | Shireen Sharon Hamlani |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2011) |
Role | Specialist Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Landings Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Director Name | Brian Robertson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Landings Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Director Name | David Stanley Farham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 August 2018) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 1 The Landings Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Secretary Name | Shireen Sharon Hamlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | 10 The Landings Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Director Name | Mr Mark Anthony Ferguson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Landings Ferry Approach South Shields Tyne & Wear NE33 1JJ |
Secretary Name | Mr Mark Anthony Ferguson |
---|---|
Status | Resigned |
Appointed | 20 July 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | 23 The Landings Ferry Approach South Shields Tyne & Wear NE33 1JJ |
Director Name | Mrs Brenda Prior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ferry Approach South Shields Tyne And Wear NE33 1JJ |
Director Name | Mrs Elizabeth Ann Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Neil Pattison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne Tyne And Wear NE27 0QJ |
Director Name | Mr Gary Carr |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2024(20 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 19 March 2024) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Geoff Jacques |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2024(20 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 19 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2020) |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2023) |
Correspondence Address | 3 Vance Business Park Gateshead NE11 9NE |
Registered Address | 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Wraith 4.35% Ordinary |
---|---|
1 at £1 | Andrew Robinson 4.35% Ordinary |
1 at £1 | Anthony Sharp 4.35% Ordinary |
1 at £1 | Duncan Williams 4.35% Ordinary |
1 at £1 | J. Carr 4.35% Ordinary |
1 at £1 | J. Harrison 4.35% Ordinary |
1 at £1 | J.j. Mooney 4.35% Ordinary |
1 at £1 | James D. Louth 4.35% Ordinary |
1 at £1 | K. Lamb & R. Miller 4.35% Ordinary |
1 at £1 | Lynne Susan Green 4.35% Ordinary |
1 at £1 | M. Nunez 4.35% Ordinary |
1 at £1 | Mark Albon 4.35% Ordinary |
1 at £1 | Mark Anthony Ferguson 4.35% Ordinary |
1 at £1 | Mr A. Pandit & Mrs S. Pandit 4.35% Ordinary |
1 at £1 | Mr Anthony Smith & Mrs Andrea Smith 4.35% Ordinary |
1 at £1 | Mr Brian Robertson & Mrs Cedis Robertson 4.35% Ordinary |
1 at £1 | Mr David Lawson & Mrs Angela Lawson 4.35% Ordinary |
1 at £1 | Mr David Stanley Farham & Mr Jean Farham 4.35% Ordinary |
1 at £1 | Mr Gary Prior & Mrs Brenda Prior 4.35% Ordinary |
1 at £1 | Mr Thomas Cox & Mrs Dorothy Olive Cox 4.35% Ordinary |
1 at £1 | Neil Pattison 4.35% Ordinary |
1 at £1 | R.e. Hussain 4.35% Ordinary |
1 at £1 | Stephen Smith 4.35% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
15 February 2024 | Appointment of Mrs Mary Burton as a director on 15 February 2024 (2 pages) |
---|---|
15 February 2024 | Appointment of Mr Gary Carr as a director on 14 February 2024 (2 pages) |
15 February 2024 | Appointment of Mr Geoff Jacques as a director on 14 February 2024 (2 pages) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 November 2023 | Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page) |
30 November 2023 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page) |
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page) |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Neil Pattison as a director on 3 March 2022 (1 page) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Buxton Residential Limited as a secretary on 1 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr. Joseph Raine Harrison on 31 March 2020 (2 pages) |
1 April 2020 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 1 April 2020 (1 page) |
31 March 2020 | Termination of appointment of Kingston Property Services as a secretary on 31 March 2020 (1 page) |
17 February 2020 | Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr. Joseph Raine Harrison on 17 February 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
16 July 2019 | Appointment of Mr Neil Pattison as a director on 15 July 2019 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
29 August 2018 | Termination of appointment of David Stanley Farham as a director on 21 August 2018 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Elizabeth Ann Wilson as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Elizabeth Ann Wilson as a director on 8 May 2017 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Elizabeth Ann Wilson as a director on 1 August 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Elizabeth Ann Wilson as a director on 1 August 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Brenda Prior as a director on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Brenda Prior as a director on 11 August 2016 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 October 2014 (1 page) |
8 May 2014 | Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 1 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ England on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Kingston Property Services as a secretary (2 pages) |
8 May 2014 | Appointment of Kingston Property Services as a secretary (2 pages) |
25 March 2014 | Appointment of Mr. Joseph Raine Harrison as a director (2 pages) |
25 March 2014 | Termination of appointment of Mark Ferguson as a director (1 page) |
25 March 2014 | Appointment of Mr. Joseph Raine Harrison as a director (2 pages) |
25 March 2014 | Termination of appointment of Mark Ferguson as a director (1 page) |
17 March 2014 | Appointment of Mrs. Brenda Prior as a director (2 pages) |
17 March 2014 | Appointment of Mrs. Brenda Prior as a director (2 pages) |
6 March 2014 | Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 6 the Landings Ferry Approach South Shields Tyne and Wear NE33 1JJ on 6 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Mark Ferguson as a secretary (1 page) |
5 March 2014 | Termination of appointment of Mark Ferguson as a secretary (1 page) |
28 February 2014 | Termination of appointment of Brian Robertson as a director (1 page) |
28 February 2014 | Termination of appointment of Brian Robertson as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (8 pages) |
14 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Appointment of Mr. Mark Anthony Ferguson as a director (2 pages) |
20 July 2011 | Appointment of Mr. Mark Anthony Ferguson as a director (2 pages) |
20 July 2011 | Appointment of Mr. Mark Anthony Ferguson as a secretary (2 pages) |
20 July 2011 | Appointment of Mr. Mark Anthony Ferguson as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Shireen Hamlani as a director (1 page) |
7 July 2011 | Termination of appointment of Shireen Hamlani as a director (1 page) |
7 July 2011 | Termination of appointment of Shireen Hamlani as a secretary (1 page) |
7 July 2011 | Termination of appointment of Shireen Hamlani as a secretary (1 page) |
6 June 2011 | Termination of appointment of Alan Green as a director (1 page) |
6 June 2011 | Termination of appointment of Alan Green as a director (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
15 December 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
14 December 2010 | Registered office address changed from 15 Ferry Approach South Shields Tyne and Wear NE33 1JJ on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from 15 Ferry Approach South Shields Tyne and Wear NE33 1JJ on 14 December 2010 (2 pages) |
22 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
25 January 2010 | Appointment of Shireen Sharon Hamlani as a director (3 pages) |
25 January 2010 | Appointment of Alan Green as a director (3 pages) |
25 January 2010 | Appointment of David Stanley Farham as a director (4 pages) |
25 January 2010 | Appointment of Shireen Sharon Hamlani as a director (3 pages) |
25 January 2010 | Appointment of David Stanley Farham as a director (4 pages) |
25 January 2010 | Appointment of Alan Green as a director (3 pages) |
14 January 2010 | Appointment of Shireen Sharon Hamlani as a secretary (3 pages) |
14 January 2010 | Appointment of Shireen Sharon Hamlani as a secretary (3 pages) |
14 January 2010 | Appointment of Brian Robertson as a director (3 pages) |
14 January 2010 | Appointment of Brian Robertson as a director (3 pages) |
11 January 2010 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2010 (2 pages) |
24 November 2009 | Termination of appointment of Christopher Watson as a director (2 pages) |
24 November 2009 | Termination of appointment of Michael Orr as a secretary (2 pages) |
24 November 2009 | Termination of appointment of Michael Orr as a secretary (2 pages) |
24 November 2009 | Termination of appointment of Christopher Watson as a director (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
2 November 2009 | Company name changed the landings (riverside) LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Company name changed the landings (riverside) LIMITED\certificate issued on 02/11/09
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
14 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 September 2008 | Secretary's change of particulars / michael orr / 13/08/2007 (1 page) |
18 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
18 September 2008 | Secretary's change of particulars / michael orr / 13/08/2007 (1 page) |
18 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 October 2007 | Return made up to 09/09/07; no change of members
|
4 October 2007 | Return made up to 09/09/07; no change of members
|
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members
|
22 September 2005 | Return made up to 09/09/05; full list of members
|
12 October 2004 | Return made up to 09/09/04; full list of members
|
12 October 2004 | Return made up to 09/09/04; full list of members
|
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | Incorporation (21 pages) |
9 September 2003 | Incorporation (21 pages) |