Company NameNorth Tyneside Homecare Associates Limited
Company StatusDissolved
Company Number05102142
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG
Secretary NameRachael Louise Blyth
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG
Director NameDorothy Margaret Halliwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years after company formation)
Appointment Duration5 years (resigned 29 April 2013)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Mission Lower Rudyerd Street
North Shields
Tyne And Wear
NE29 6NG
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£280,480
Cash£213,469
Current Liabilities£285,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 December 2015Delivered on: 12 December 2015
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Industrial Common-Ownership Finance Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
8 June 2004Delivered on: 12 June 2004
Satisfied on: 6 March 2009
Persons entitled: Industrial Common Ownership Fund PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating assets.
Fully Satisfied

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
4 December 2023Application to strike the company off the register (1 page)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
2 December 2022Director's details changed for Mr Lance Kenneth Gardner on 30 November 2022 (2 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
31 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
29 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 May 2020Register inspection address has been changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ (1 page)
10 December 2019Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 August 2019Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page)
3 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
2 May 2019Register inspection address has been changed from Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU (1 page)
23 April 2019Registered office address changed from Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 23 April 2019 (1 page)
17 April 2019Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 8 February 2019 (2 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
13 April 2018Appointment of Lance Gardner as a director on 1 April 2018 (2 pages)
13 April 2018Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages)
13 April 2018Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page)
13 April 2018Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
10 October 2017Second filing of Confirmation Statement dated 15/04/2017 (4 pages)
10 October 2017Second filing of Confirmation Statement dated 15/04/2017 (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 June 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 10/10/2017.
(6 pages)
9 June 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 10/10/2017.
(6 pages)
31 May 2017Register inspection address has been changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG United Kingdom to Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE (1 page)
31 May 2017Register inspection address has been changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG United Kingdom to Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
11 May 2016Register(s) moved to registered office address Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE (1 page)
11 May 2016Register(s) moved to registered office address Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE (1 page)
10 May 2016Director's details changed for Mrs Victoria Anita Christie on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Dr Guy Michael Turnbull on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Dr Guy Michael Turnbull on 1 April 2016 (2 pages)
10 May 2016Director's details changed for Mrs Victoria Anita Christie on 1 April 2016 (2 pages)
15 December 2015Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE on 15 December 2015 (1 page)
15 December 2015Registration of charge 051021420004, created on 9 December 2015 (23 pages)
15 December 2015Registration of charge 051021420004, created on 9 December 2015 (23 pages)
15 December 2015Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE on 15 December 2015 (1 page)
15 December 2015Registration of charge 051021420004, created on 9 December 2015 (23 pages)
12 December 2015Registration of charge 051021420007, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 051021420006, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 051021420007, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 051021420006, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 051021420005, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 051021420005, created on 10 December 2015 (20 pages)
11 November 2015Registration of charge 051021420003, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 051021420003, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 051021420003, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
10 November 2015Registration of charge 051021420002, created on 2 November 2015 (24 pages)
10 November 2015Registration of charge 051021420002, created on 2 November 2015 (24 pages)
10 November 2015Registration of charge 051021420002, created on 2 November 2015 (24 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
11 May 2015Termination of appointment of Shaun Andrew Jackson as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Shaun Andrew Jackson as a director on 11 May 2015 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
9 May 2014Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
20 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
20 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
1 August 2013Appointment of Dr Guy Michael Turnbull as a director (2 pages)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
1 August 2013Appointment of Dr Guy Michael Turnbull as a director (2 pages)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
9 July 2013Termination of appointment of Dorothy Halliwell as a director (1 page)
9 July 2013Termination of appointment of Dorothy Halliwell as a director (1 page)
6 June 2013Accounts for a small company made up to 31 July 2012 (8 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (8 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Auditor's resignation (1 page)
22 January 2013Sub-division of shares on 6 November 2012 (5 pages)
22 January 2013Sub-division of shares on 6 November 2012 (5 pages)
22 January 2013Sub-division of shares on 6 November 2012 (5 pages)
28 June 2012Termination of appointment of Rachael Blyth as a secretary (1 page)
28 June 2012Termination of appointment of Rachael Blyth as a secretary (1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 May 2011Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Sunderland SR2 8EL on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Sunderland SR2 8EL on 19 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Dorothy Margaret Hallwell on 15 April 2011 (2 pages)
18 April 2011Director's details changed for Dorothy Margaret Hallwell on 15 April 2011 (2 pages)
18 April 2011Director's details changed for Margaret Elliott on 15 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Margaret Elliott on 15 April 2011 (2 pages)
26 April 2010Director's details changed for Margaret Elliott on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Elliott on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Shaun Andrew Jackson on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Dorothy Margaret Hallwell on 15 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Shaun Andrew Jackson on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Dorothy Margaret Hallwell on 15 April 2010 (2 pages)
26 April 2010Secretary's details changed for Rachael Louise Blyth on 15 April 2010 (1 page)
26 April 2010Secretary's details changed for Rachael Louise Blyth on 15 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 September 2009Amended accounts made up to 31 July 2008 (4 pages)
3 September 2009Amended accounts made up to 31 July 2008 (4 pages)
3 July 2009Return made up to 15/04/09; full list of members (4 pages)
3 July 2009Return made up to 15/04/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2009Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
5 January 2009S-div (1 page)
5 January 2009Gbp nc 100/1000\14/07/08 (1 page)
5 January 2009Gbp nc 100/1000\14/07/08 (1 page)
5 January 2009Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
5 January 2009S-div (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2008Return made up to 15/04/08; change of members; amend (6 pages)
16 June 2008Return made up to 15/04/08; change of members; amend (6 pages)
2 May 2008Director appointed dorothy margaret hallwell (1 page)
2 May 2008Director appointed dorothy margaret hallwell (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
19 July 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
23 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
23 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Incorporation (17 pages)
15 April 2004Incorporation (17 pages)
15 April 2004Secretary resigned (1 page)