Hartlepool
Cleveland
TS26 0RH
Director Name | Ian Healer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cairn Cross Sunderland Tyne & Wear SR5 3HB |
Director Name | Mr Lee David Monaghan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 East Boldon Road Sunderland South Tyneside SR6 7TB |
Director Name | Paul Rose |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Birkdale Gardens Belmont Durham DH1 2UJ |
Secretary Name | Ian Healer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cairn Cross Sunderland Tyne & Wear SR5 3HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 46 Beechwood Terrace Sunderland SR2 7LY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | -£34,552 |
Current Liabilities | £1,401,681 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 2 April 2017 (overdue) |
---|
5 May 2006 | Delivered on: 6 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 short street bishop auckland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
2 December 2005 | Delivered on: 3 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 monkhouse avenue north shields. Outstanding |
25 November 2004 | Delivered on: 11 December 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 3 dipton road stockton on tees cleveland TS19 8JW the rental income derived from the property by way of first fixed charge the property rights (as defined within the legal charge)by way of first fixed charge all of the undertaking and assets present and future of the company that are not charged above by way of a floating charge. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 railway terrace north new herrington. Outstanding |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 49 cook avenue, bearpark, durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future. Outstanding |
6 May 2005 | Delivered on: 14 May 2005 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 gregsn st,sacriston durham DH7 6HU the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
29 April 2005 | Delivered on: 4 May 2005 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 89-91 eastbourne avenue, gateshead with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 west street sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 angerton avenue north shields tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 April 2007 | Delivered on: 21 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 runnymede way red house sunderland,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
30 March 2007 | Delivered on: 3 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 villette brooke street sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 monkhouse avenue north shileds. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 February 2007 | Delivered on: 17 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 22 turner walk, hartlepool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
22 April 2005 | Delivered on: 26 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14/16 the avenue, wallsend, tyne & wear with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
22 January 2007 | Delivered on: 23 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 windsor terrace dipton stanley co durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 smith street ryhope sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
1 November 2006 | Delivered on: 7 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 bradley terrace dipton stanley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 west view springwell village. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
17 October 2006 | Delivered on: 27 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 7 monkhouse avenue marden estate north shields tyne & wear t/no TY125208. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 October 2006 | Delivered on: 12 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 toward road sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
30 August 2006 | Delivered on: 19 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 park road south moor stanley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
30 August 2006 | Delivered on: 1 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 6 east moor road pallion sunderland,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 stewart street sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 railway terrace north new herrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 lowerson avenue houghton le spring tyne and wear the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
21 September 2020 | Receiver's abstract of receipts and payments to 7 September 2020 (4 pages) |
---|---|
21 September 2020 | Receiver's abstract of receipts and payments to 7 September 2020 (4 pages) |
21 September 2020 | Receiver's abstract of receipts and payments to 7 September 2020 (4 pages) |
19 September 2020 | Receiver's abstract of receipts and payments to 7 September 2020 (4 pages) |
12 March 2020 | Receiver's abstract of receipts and payments to 7 March 2020 (4 pages) |
12 March 2020 | Receiver's abstract of receipts and payments to 7 March 2020 (4 pages) |
12 March 2020 | Receiver's abstract of receipts and payments to 7 March 2020 (4 pages) |
12 March 2020 | Receiver's abstract of receipts and payments to 7 March 2020 (4 pages) |
16 September 2019 | Receiver's abstract of receipts and payments to 7 September 2019 (4 pages) |
16 September 2019 | Receiver's abstract of receipts and payments to 7 September 2019 (4 pages) |
16 September 2019 | Receiver's abstract of receipts and payments to 7 September 2019 (4 pages) |
16 September 2019 | Receiver's abstract of receipts and payments to 7 September 2019 (4 pages) |
19 March 2019 | Receiver's abstract of receipts and payments to 7 March 2019 (4 pages) |
19 March 2019 | Receiver's abstract of receipts and payments to 7 March 2019 (4 pages) |
19 March 2019 | Receiver's abstract of receipts and payments to 7 March 2019 (4 pages) |
19 March 2019 | Receiver's abstract of receipts and payments to 7 March 2019 (4 pages) |
4 October 2018 | Receiver's abstract of receipts and payments to 7 September 2018 (4 pages) |
21 September 2018 | Receiver's abstract of receipts and payments to 7 September 2018 (4 pages) |
21 September 2018 | Receiver's abstract of receipts and payments to 7 September 2018 (4 pages) |
16 April 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
15 March 2018 | Receiver's abstract of receipts and payments to 7 March 2018 (4 pages) |
15 March 2018 | Receiver's abstract of receipts and payments to 7 March 2018 (4 pages) |
15 March 2018 | Receiver's abstract of receipts and payments to 7 March 2018 (4 pages) |
15 March 2018 | Receiver's abstract of receipts and payments to 7 March 2018 (4 pages) |
15 March 2018 | Receiver's abstract of receipts and payments to 7 March 2018 (4 pages) |
6 October 2017 | Receiver's abstract of receipts and payments to 7 September 2017 (2 pages) |
6 October 2017 | Receiver's abstract of receipts and payments to 7 September 2017 (2 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
13 March 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
2 March 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
2 March 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
17 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
31 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
31 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (5 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (5 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
20 September 2016 | Appointment of receiver or manager (4 pages) |
9 February 2016 | Termination of appointment of Ian Healer as a director on 10 October 2014 (1 page) |
9 February 2016 | Termination of appointment of Ian Healer as a director on 10 October 2014 (1 page) |
9 February 2016 | Termination of appointment of Ian Healer as a secretary on 10 October 2014 (1 page) |
9 February 2016 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page) |
9 February 2016 | Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page) |
9 February 2016 | Registered office address changed from Unit 11 Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD England to 46 Beechwood Terrace Sunderland SR2 7LY on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page) |
9 February 2016 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page) |
9 February 2016 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from Unit 11 Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD England to 46 Beechwood Terrace Sunderland SR2 7LY on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Ian Healer as a secretary on 10 October 2014 (1 page) |
9 February 2016 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2016-02-09
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Ian Healer as a secretary on 10 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ian Healer as a secretary on 10 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ian Healer as a director on 10 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ian Healer as a director on 10 October 2014 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Registered office address changed from 67-69 Front Street Colliery Row Houghton Le Spring County Durham DH4 6LP on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 67-69 Front Street Colliery Row Houghton Le Spring County Durham DH4 6LP on 16 April 2013 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 March 2012 | Director's details changed for Ian Healer on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Paul Rose on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Ian Healer on 1 January 2010 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 March 2012 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Director's details changed for Paul Rose on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Ian Healer on 1 January 2010 (2 pages) |
27 March 2012 | Director's details changed for Paul Rose on 1 January 2010 (2 pages) |
12 January 2012 | Annual return made up to 19 March 2009 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 19 March 2009 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
5 February 2009 | Notice of appointment of receiver or manager (2 pages) |
5 February 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
20 January 2009 | Notice of appointment of receiver or manager (2 pages) |
16 January 2009 | Notice of appointment of receiver or manager (2 pages) |
16 January 2009 | Notice of appointment of receiver or manager (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (5 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
27 April 2007 | Return made up to 19/03/07; full list of members (9 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (9 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (9 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: suite j, business and innov cntr, sunderland enterprise park,, sunderland, SR5 2TA (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: suite j, business and innov cntr, sunderland enterprise park,, sunderland, SR5 2TA (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 19/03/05; full list of members (9 pages) |
9 May 2005 | Return made up to 19/03/05; full list of members (9 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2004 | Particulars of mortgage/charge (6 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
23 April 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (9 pages) |
19 March 2004 | Incorporation (9 pages) |