Company NameSeneca Investments And Developments Limited
DirectorsMark Edward Betts and Nicholas Mark Elliott
Company StatusActive
Company Number05042803
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameTerence Bates
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5PG
Secretary NameKeren Bates
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5TF
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseleigh Coast Road
Blackhall Colliery
Hartlepool
Cleveland
TS27 4BE
Secretary NameMalcolm Robert Dean
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressWessex End Beechwood Avenue
Ryton
Tyne And Wear
NE40 3LX
Director NameOwen Hutchinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2011)
RoleBuilding Manager
Correspondence AddressWhite House Farm Sandy Lane West
Billingham
Stockton On Tees
Cleveland
TS22 5NB
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeneca House Tofts Road East
Tofts Farm Industrial Estate
Hartlepool
TS25 2BE
Director NameMr Peter James O'Donnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitesenecahomes.co.uk
Telephone01429 851396
Telephone regionHartlepool

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
Cleveland
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

83 at £1Neil Elliott
75.45%
Ordinary A
27 at £1Nicholas Elliott
24.55%
Ordinary A

Financials

Year2014
Net Worth£9,319,683
Cash£2,564,004
Current Liabilities£1,851,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2015Delivered on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land and buildings lying to the east of tees road hartlepool t/no CE87078.
Outstanding
20 August 2014Delivered on: 23 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Maritime house harbour walk hartlepool marina teeside - freehold.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at tofts road east hartlepool.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.49 acres or thereabouts of land at hunters house tofts farm east tofts farm industrial estate hartlepool.
Outstanding
10 August 2011Delivered on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 April 2005Delivered on: 27 April 2005
Satisfied on: 3 May 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the east of tees road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 2005Delivered on: 27 April 2005
Satisfied on: 2 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of mainsforth terrace hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 April 2005Delivered on: 8 April 2005
Satisfied on: 5 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 2 October 2004
Satisfied on: 18 June 2009
Persons entitled: Terence Bates

Classification: Legal charge
Secured details: £136,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land on the east side of mainsforth terrace hartlepool t/n CE72726.
Fully Satisfied

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mr Nicholas Mark Elliott as a director on 1 April 2020 (2 pages)
20 December 2019Satisfaction of charge 7 in full (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Satisfaction of charge 5 in full (1 page)
20 December 2019Satisfaction of charge 6 in full (1 page)
20 December 2019Satisfaction of charge 050428030008 in full (1 page)
20 December 2019Satisfaction of charge 050428030009 in full (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 December 2016Registration of charge 050428030010, created on 19 December 2016 (24 pages)
29 December 2016Registration of charge 050428030010, created on 19 December 2016 (24 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
17 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Registration of charge 050428030009, created on 30 July 2015 (12 pages)
31 July 2015Registration of charge 050428030009, created on 30 July 2015 (12 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(3 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(3 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(3 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 110
(3 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 110
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 August 2014Registration of charge 050428030008, created on 20 August 2014 (12 pages)
23 August 2014Registration of charge 050428030008, created on 20 August 2014 (12 pages)
1 August 2014Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Mark Edward Betts as a director on 1 August 2014 (2 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(3 pages)
19 June 2014Termination of appointment of Peter O'donnell as a director (1 page)
19 June 2014Termination of appointment of Peter O'donnell as a director (1 page)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(3 pages)
23 May 2014Appointment of Mr Neil Elliott as a director (2 pages)
23 May 2014Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages)
23 May 2014Appointment of Mr Neil Elliott as a director (2 pages)
23 May 2014Director's details changed for Mr Neil Elliott on 1 May 2014 (2 pages)
13 May 2014Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool Cleveland TS25 2BE United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool Cleveland TS25 2BE United Kingdom on 13 May 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 June 2013Statement of company's objects (2 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Termination of appointment of Mark Betts as a director (1 page)
24 September 2012Appointment of Mr Peter James O'donnell as a director (2 pages)
24 September 2012Appointment of Mr Peter James O'donnell as a director (2 pages)
24 September 2012Termination of appointment of Mark Betts as a director (1 page)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 110
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 110
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 110
(4 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
24 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(13 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(13 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2011Termination of appointment of Owen Hutchinson as a director (2 pages)
23 February 2011Termination of appointment of Owen Hutchinson as a director (2 pages)
23 February 2011Directors statement and auditors report. Out of capital (2 pages)
23 February 2011Directors statement and auditors report. Out of capital (2 pages)
27 January 2011Registered office address changed from Zeneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Zeneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 27 January 2011 (1 page)
25 January 2011Company name changed seneca developments LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2011Company name changed seneca developments LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
14 January 2010Appointment of Mr Mark Edward Betts as a director (3 pages)
14 January 2010Appointment of Mr Mark Edward Betts as a director (3 pages)
6 January 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
6 January 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
21 November 2009Company name changed zeneca developments LIMITED\certificate issued on 21/11/09
  • CONNOT ‐
(2 pages)
21 November 2009Company name changed zeneca developments LIMITED\certificate issued on 21/11/09
  • CONNOT ‐
(2 pages)
23 October 2009Termination of appointment of Neil Elliott as a director (1 page)
23 October 2009Termination of appointment of Neil Elliott as a director (1 page)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
31 July 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
31 July 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from niramax house unit 6-8 tofts road west tofts road industrial estate hartlepool TS25 2BQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from niramax house unit 6-8 tofts road west tofts road industrial estate hartlepool TS25 2BQ (1 page)
15 May 2009Appointment terminated secretary malcolm dean (1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2009Appointment terminated secretary malcolm dean (1 page)
27 April 2009Statement of affairs (11 pages)
27 April 2009Statement of affairs (11 pages)
17 April 2009Director appointed owen hutchinson (2 pages)
17 April 2009Company name changed durham futures LIMITED\certificate issued on 20/04/09 (2 pages)
17 April 2009Director appointed owen hutchinson (2 pages)
17 April 2009Company name changed durham futures LIMITED\certificate issued on 20/04/09 (2 pages)
27 March 2009Ad 20/03/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
27 March 2009Ad 20/03/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
12 February 2009Resolutions
  • RES13 ‐ Converted shares 27/01/2009
(1 page)
12 February 2009Resolutions
  • RES13 ‐ Converted shares 27/01/2009
(1 page)
2 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Both share classes carry equal voting rights 27/01/2009
(1 page)
2 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Both share classes carry equal voting rights 27/01/2009
(1 page)
12 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
12 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
7 November 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
16 September 2008Return made up to 12/02/08; full list of members (7 pages)
16 September 2008Return made up to 12/02/08; full list of members (7 pages)
21 May 2008Registered office changed on 21/05/2008 from niramax house tofts road east tofts farm industrial estate hartlepool TS25 2BE (1 page)
21 May 2008Registered office changed on 21/05/2008 from niramax house tofts road east tofts farm industrial estate hartlepool TS25 2BE (1 page)
4 April 2008Appointment terminated secretary keren bates (1 page)
4 April 2008Appointment terminated secretary keren bates (1 page)
4 April 2008Secretary appointed malcolm robert dean (2 pages)
4 April 2008Appointment terminated director terence bates (1 page)
4 April 2008Secretary appointed malcolm robert dean (2 pages)
4 April 2008Appointment terminated director terence bates (1 page)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 October 2007Return made up to 12/02/07; full list of members (7 pages)
4 October 2007Return made up to 12/02/07; full list of members (7 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2006Ad 29/10/04--------- £ si 98@1 (2 pages)
12 December 2006Ad 29/10/04--------- £ si 98@1 (2 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 May 2006Return made up to 12/02/06; full list of members (7 pages)
15 May 2006Return made up to 12/02/06; full list of members (7 pages)
27 May 2005Return made up to 12/02/05; full list of members (7 pages)
27 May 2005Return made up to 12/02/05; full list of members (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 February 2005Registered office changed on 08/02/05 from: 7 brinkburn court hartlepool TS25 5TF (1 page)
8 February 2005Registered office changed on 08/02/05 from: 7 brinkburn court hartlepool TS25 5TF (1 page)
17 November 2004Resolutions
  • RES13 ‐ Issue of shares 29/10/04
(1 page)
17 November 2004Resolutions
  • RES13 ‐ Issue of shares 29/10/04
(1 page)
8 November 2004Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 February 2004Incorporation (11 pages)
12 February 2004Incorporation (11 pages)