Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary Name | Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bishopbourne Court North Shields Tyne & Wear NE29 9JE |
Director Name | Prof Leonard Frederick Wright |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2008) |
Role | Manager |
Correspondence Address | 17 East End Sedgefield Stockton On Tees County Durham TS21 3AU |
Secretary Name | Mr Malcolm Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bishopbourne Court North Shields Tyne & Wear NE29 9JE |
Director Name | Mr Andrew John Robson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | Mr Gordon Dodd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Middle Lipwood Farm Haydon Bridge Hexham Northumberland NE47 6EB |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | John Paul French |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pennyman Way Stainton Village Middlesbrough Cleveland TS8 9BL |
Secretary Name | Nicole Rezaei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Teapot 8 Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £144,992 |
Cash | £196,351 |
Current Liabilities | £80,320 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 November 2013 | Delivered on: 21 November 2013 Persons entitled: Neaf LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 November 2013 | Delivered on: 21 November 2013 Persons entitled: Mohammed Hossain Rezaei Mbe Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
1 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 August 2019 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Teapot 8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 August 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 February 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Nicole Rezaei as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Nicole Rezaei as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 October 2015 | Termination of appointment of Malcolm Holloway as a director on 23 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Malcolm Holloway as a director on 23 September 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Mohammed Hossain Rezaei on 1 January 2014 (2 pages) |
21 November 2013 | Registration of charge 053226950002 (46 pages) |
21 November 2013 | Registration of charge 053226950001 (46 pages) |
21 November 2013 | Registration of charge 053226950001 (46 pages) |
21 November 2013 | Registration of charge 053226950002 (46 pages) |
18 November 2013 | Memorandum and Articles of Association (50 pages) |
18 November 2013 | Memorandum and Articles of Association (50 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 March 2013 | Appointment of Mr Malcolm Holloway as a director (2 pages) |
11 March 2013 | Appointment of Mr Malcolm Holloway as a director (2 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
21 August 2012 | Resolutions
|
14 August 2012 | Appointment of Nicole Rezaei as a secretary (3 pages) |
14 August 2012 | Appointment of Nicole Rezaei as a secretary (3 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2012 | Change of share class name or designation (2 pages) |
18 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Statement of capital on 17 July 2012
|
17 July 2012 | Statement by directors (1 page) |
17 July 2012 | Statement of capital on 17 July 2012
|
17 July 2012 | Solvency statement dated 12/07/12 (1 page) |
17 July 2012 | Statement by directors (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Solvency statement dated 12/07/12 (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
27 January 2012 | Termination of appointment of John French as a director (1 page) |
27 January 2012 | Statement of capital following an allotment of shares on 22 November 2011
|
27 January 2012 | Termination of appointment of John French as a director (1 page) |
6 January 2012 | Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 January 2012 (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
26 January 2011 | Termination of appointment of Andrew Robson as a director (1 page) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Andrew Robson as a director (1 page) |
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
12 February 2010 | Director's details changed for Mr Mohammed Hossain Rezaei on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew John Robson on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Andrew John Robson on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mohammed Hossain Rezaei on 31 January 2010 (2 pages) |
10 February 2010 | Termination of appointment of Colin Johnston as a director (2 pages) |
10 February 2010 | Termination of appointment of Colin Johnston as a director (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
14 January 2010 | Ad 22/05/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Ad 22/05/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Ad 23/09/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Ad 30/07/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Ad 30/07/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Appointment of John Paul French as a director (3 pages) |
14 January 2010 | Ad 23/09/09\gbp si 100000@1=100000\gbp ic 1347203/1447203\ (1 page) |
14 January 2010 | Ad 03/07/09\gbp si 60000@1=60000\gbp ic 1347203/1407203\ (1 page) |
14 January 2010 | Appointment of John Paul French as a director (3 pages) |
14 January 2010 | Ad 03/07/09\gbp si 60000@1=60000\gbp ic 1347203/1407203\ (1 page) |
14 January 2010 | Ad 25/06/09\gbp si 40000@1=40000\gbp ic 1347203/1387203\ (1 page) |
14 January 2010 | Ad 25/06/09\gbp si 40000@1=40000\gbp ic 1347203/1387203\ (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2010 | Director's details changed for Mr Colin Stuart Johnston on 17 December 2009 (3 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a secretary (2 pages) |
10 January 2010 | Director's details changed for Mr Colin Stuart Johnston on 17 December 2009 (3 pages) |
10 January 2010 | Termination of appointment of Colin Johnston as a secretary (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 3 November 2008
|
10 January 2010 | Statement of capital following an allotment of shares on 3 November 2008
|
10 January 2010 | Statement of capital following an allotment of shares on 3 November 2008
|
23 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
19 August 2009 | Appointment terminated director gordon dodd (1 page) |
19 August 2009 | Appointment terminated director gordon dodd (1 page) |
2 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (5 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the you company bearl farm stocksfield northumberland NE43 7AJ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the you company bearl farm stocksfield northumberland NE43 7AJ (1 page) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Ad 20/08/08\gbp si 50000@1=50000\gbp ic 909218/959218\ (2 pages) |
29 January 2009 | Ad 19/09/08\gbp si 50000@1=50000\gbp ic 859218/909218\ (2 pages) |
29 January 2009 | Ad 14/10/08\gbp si 40000@1=40000\gbp ic 1109218/1149218\ (2 pages) |
29 January 2009 | Ad 03/11/08\gbp si 100000@1=100000\gbp ic 1009218/1109218\ (2 pages) |
29 January 2009 | Ad 11/07/08\gbp si 98000@1=98000\gbp ic 761218/859218\ (2 pages) |
29 January 2009 | Ad 11/07/08\gbp si 98000@1=98000\gbp ic 761218/859218\ (2 pages) |
29 January 2009 | Ad 20/08/08\gbp si 50000@1=50000\gbp ic 909218/959218\ (2 pages) |
29 January 2009 | Ad 14/10/08\gbp si 40000@1=40000\gbp ic 1109218/1149218\ (2 pages) |
29 January 2009 | Ad 11/11/08\gbp si 50000@1=50000\gbp ic 959218/1009218\ (2 pages) |
29 January 2009 | Ad 11/11/08\gbp si 50000@1=50000\gbp ic 959218/1009218\ (2 pages) |
29 January 2009 | Ad 19/09/08\gbp si 50000@1=50000\gbp ic 859218/909218\ (2 pages) |
29 January 2009 | Ad 03/11/08\gbp si 100000@1=100000\gbp ic 1009218/1109218\ (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Appointment terminate, director and secretary malcolm holloway logged form (1 page) |
8 August 2008 | Appointment terminate, director and secretary malcolm holloway logged form (1 page) |
7 August 2008 | Appointment terminated director leonard wright (1 page) |
7 August 2008 | Appointment terminated director leonard wright (1 page) |
19 June 2008 | Ad 11/01/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (2 pages) |
19 June 2008 | Ad 11/01/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (2 pages) |
19 June 2008 | Ad 25/02/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (2 pages) |
19 June 2008 | Ad 19/06/08\gbp si 9206@1=9206\gbp ic 752012/761218\ (2 pages) |
19 June 2008 | Ad 19/06/08\gbp si 9206@1=9206\gbp ic 752012/761218\ (2 pages) |
19 June 2008 | Ad 05/06/08\gbp si 100000@1=100000\gbp ic 652012/752012\ (2 pages) |
19 June 2008 | Ad 05/06/08\gbp si 100000@1=100000\gbp ic 652012/752012\ (2 pages) |
19 June 2008 | Ad 20/03/08\gbp si 52012@1=52012\gbp ic 600000/652012\ (2 pages) |
19 June 2008 | Ad 25/02/08\gbp si 100000@1=100000\gbp ic 500000/600000\ (2 pages) |
19 June 2008 | Ad 20/03/08\gbp si 52012@1=52012\gbp ic 600000/652012\ (2 pages) |
15 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
15 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
10 April 2008 | Director and secretary appointed colin stuart johnston (2 pages) |
10 April 2008 | Director and secretary appointed colin stuart johnston (2 pages) |
27 February 2008 | Return made up to 04/01/08; full list of members; amend (8 pages) |
27 February 2008 | Return made up to 04/01/08; full list of members; amend (8 pages) |
25 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
18 January 2008 | £ nc 100/5500000 03/07/07 (2 pages) |
18 January 2008 | £ nc 100/5500000 03/07/07 (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: riverside lodge burn hall darlington road durham county durham DH1 3ST (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
24 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
24 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
23 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 March 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
7 March 2005 | Company name changed sandco 891 LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed sandco 891 LIMITED\certificate issued on 07/03/05 (2 pages) |
4 January 2005 | Incorporation (19 pages) |
4 January 2005 | Incorporation (19 pages) |