Hurworth Moor
Darlington
DL2 1DL
Director Name | Mr Piers Mitchell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Echo Arena Neasham Road Hurworth Moor Darlington DL2 1DL |
Director Name | Mr Gerald Peter Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
Director Name | Anthony Fenwick Winstone Hammond |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 314 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Albert John Ernest Irons |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 29 Swinburne Road Darlington County Durham DL3 7TD |
Director Name | Derek Outhwaite |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Customer Care |
Country of Residence | England |
Correspondence Address | 91 Marina Road Darlington County Durham DL3 0BA |
Director Name | David Leslie Parfitt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 42 Carmel Road South Darlington County Durham DL3 8DJ |
Director Name | Mr Eric John Keith Parkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Director Name | Graham Philip Sykes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Waterside Darlington County Durham DL3 9AF |
Director Name | Mr John Richard Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Director Name | Steven Bailey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2007) |
Role | Teacher |
Correspondence Address | 70 Milbank Road Darlington County Durham DL3 9NH |
Director Name | Glen Worrall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2008) |
Role | Services Director |
Correspondence Address | 14 Leith Road Darlington County Durham DL3 8BG |
Director Name | Anthony Keeligan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 95 Merrybent Darlington County Durham DL2 2LF |
Director Name | Mr Robert William Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 494 Coniscliffe Road Darlington County Durham DL3 8TB |
Director Name | Mr John Francis Widdall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Flora Avenue Darlington County Durham DL3 8PE |
Director Name | Mr David Liddle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington County Durham DL3 7RW |
Director Name | John Lawrence Ritchie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 47 Edgecombe Drive Darlington County Durham DL3 9DG |
Director Name | Mr Michael John Keeligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Arena Neasham Road Hurworth Moor Darlington DL2 1DL |
Director Name | Mr Anthony Hugh Copsey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Esrg Group Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Lee Trevor Rust |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Arena Neasham Road Hurworth Moor Darlington DL2 1DL |
Director Name | Mr Michael Birch |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
Director Name | Mr Daniel Stuart Hunter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Echo Arena Neasham Road Hurworth Moor Darlington DL2 1DL |
Director Name | Mr Andrew Paul Craggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
Director Name | Mr Paul Anthony Mackings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
Director Name | Mr Gerald Peter Quinn |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2024) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
Website | pitchero.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2926070 |
Telephone region | Leeds |
Registered Address | Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Eastbourne |
Year | 2014 |
---|---|
Net Worth | £2,380,429 |
Cash | £797,268 |
Current Liabilities | £512,731 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
6 December 2012 | Delivered on: 11 December 2012 Satisfied on: 11 December 2015 Persons entitled: Darlington Mowden Park Rugby Football Club Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of fulthorpe grove, darlington, county durham. Fully Satisfied |
---|---|
22 June 2009 | Delivered on: 24 June 2009 Satisfied on: 11 December 2015 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: 22 yiewsley drive darlington co durham t/no DU7554 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
10 June 2009 | Delivered on: 17 June 2009 Satisfied on: 11 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
30 October 2023 | Termination of appointment of Paul Anthony Mackings as a director on 23 October 2023 (1 page) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
9 November 2020 | Termination of appointment of Anthony Hugh Copsey as a director on 5 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Lee Trevor Rust as a director on 31 October 2020 (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 October 2019 | Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL (1 page) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
15 October 2018 | Appointment of Mr Gerald Peter Quinn as a director on 29 August 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 February 2018 | Appointment of Mr Paul Anthony Mackings as a director on 23 January 2018 (2 pages) |
27 April 2017 | Appointment of Mr Michael Birch as a director on 27 July 2016 (2 pages) |
27 April 2017 | Appointment of Mr Michael Birch as a director on 27 July 2016 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Paul Craggs as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Paul Craggs as a director on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 October 2016 | Appointment of Mr Andrew John Westgarth as a director on 27 July 2016 (2 pages) |
28 October 2016 | Appointment of Mr Andrew John Westgarth as a director on 27 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr Daniel Stuart Hunter as a director on 27 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr Piers Mitchell as a director on 27 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr Daniel Stuart Hunter as a director on 27 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr Piers Mitchell as a director on 27 July 2016 (2 pages) |
21 October 2016 | Appointment of Mr Michael John Keeligan as a director on 27 July 2016 (2 pages) |
21 October 2016 | Termination of appointment of Andrew Craggs as a director on 27 July 2016 (1 page) |
21 October 2016 | Termination of appointment of Derek Outhwaite as a director on 27 July 2016 (1 page) |
21 October 2016 | Termination of appointment of John Lawrence Ritchie as a director on 27 July 2016 (1 page) |
21 October 2016 | Appointment of Mr Anthony Hugh Copsey as a director on 27 July 2016 (2 pages) |
21 October 2016 | Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages) |
21 October 2016 | Termination of appointment of John Lawrence Ritchie as a director on 27 July 2016 (1 page) |
21 October 2016 | Appointment of Mr Anthony Hugh Copsey as a director on 27 July 2016 (2 pages) |
21 October 2016 | Termination of appointment of Andrew Craggs as a director on 27 July 2016 (1 page) |
21 October 2016 | Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages) |
21 October 2016 | Termination of appointment of Derek Outhwaite as a director on 27 July 2016 (1 page) |
21 October 2016 | Appointment of Mr Michael John Keeligan as a director on 27 July 2016 (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
28 June 2016 | Register(s) moved to registered inspection location 22 Yiewsley Drive Darlington County Durham DL3 9XS (1 page) |
28 June 2016 | Register inspection address has been changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 22 Yiewsley Drive Darlington County Durham DL3 9XS (1 page) |
28 June 2016 | Register inspection address has been changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
11 March 2016 | Annual return made up to 29 February 2016 no member list (5 pages) |
11 March 2016 | Annual return made up to 29 February 2016 no member list (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2015 | Satisfaction of charge 3 in full (4 pages) |
11 December 2015 | Satisfaction of charge 3 in full (4 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 28 February 2015 no member list (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages) |
8 May 2014 | Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 February 2014 | Termination of appointment of a director (1 page) |
28 February 2014 | Termination of appointment of John Widdall as a director (1 page) |
28 February 2014 | Termination of appointment of a director (1 page) |
28 February 2014 | Termination of appointment of John Widdall as a director (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (5 pages) |
28 February 2014 | Annual return made up to 28 February 2014 no member list (5 pages) |
6 November 2013 | Change of accounting reference date (4 pages) |
6 November 2013 | Change of accounting reference date (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Registered office address changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS on 12 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Anthony Keeligan as a director (1 page) |
11 February 2013 | Termination of appointment of Anthony Keeligan as a director (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
7 December 2012 | Register(s) moved to registered office address (1 page) |
7 December 2012 | Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page) |
7 December 2012 | Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page) |
7 December 2012 | Register(s) moved to registered office address (1 page) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (7 pages) |
27 September 2012 | Termination of appointment of Graham Sykes as a director (1 page) |
27 September 2012 | Termination of appointment of Graham Sykes as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
9 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
9 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
1 July 2011 | Termination of appointment of Robert Wilson as a director (1 page) |
1 July 2011 | Termination of appointment of Robert Wilson as a director (1 page) |
25 May 2011 | Termination of appointment of David Liddle as a director (1 page) |
25 May 2011 | Termination of appointment of David Liddle as a director (1 page) |
1 April 2011 | Termination of appointment of John Wilson as a director (1 page) |
1 April 2011 | Termination of appointment of John Wilson as a director (1 page) |
1 April 2011 | Termination of appointment of John Wilson as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Wilson as a secretary (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 December 2010 | Annual return made up to 7 December 2010 no member list (12 pages) |
10 December 2010 | Annual return made up to 7 December 2010 no member list (12 pages) |
10 December 2010 | Annual return made up to 7 December 2010 no member list (12 pages) |
11 March 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (4 pages) |
11 March 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 December 2009 | Director's details changed for David Liddle on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony Keeligan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Outhwaite on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Richard Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Outhwaite on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony Keeligan on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for Andrew Craggs on 10 December 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for David Liddle on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Graham Philip Sykes on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Craggs on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for Graham Philip Sykes on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 December 2009 no member list (7 pages) |
10 December 2009 | Director's details changed for John Lawrence Ritchie on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Lawrence Ritchie on 10 December 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Mr John Richard Wilson on 10 December 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2009 | Director appointed john lawrence ritchie (2 pages) |
4 June 2009 | Director appointed anthony keeligan (2 pages) |
4 June 2009 | Director appointed john lawrence ritchie (2 pages) |
4 June 2009 | Director appointed anthony keeligan (2 pages) |
6 March 2009 | Director appointed john francis widdall (2 pages) |
6 March 2009 | Director appointed david liddle (2 pages) |
6 March 2009 | Director appointed david liddle (2 pages) |
6 March 2009 | Director appointed john francis widdall (2 pages) |
4 March 2009 | Director appointed robert william wilson (2 pages) |
4 March 2009 | Director appointed robert william wilson (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
28 December 2008 | Appointment terminated director glen worrall (1 page) |
28 December 2008 | Appointment terminated director david parfitt (1 page) |
28 December 2008 | Appointment terminated director eric parkinson (1 page) |
28 December 2008 | Appointment terminated director eric parkinson (1 page) |
28 December 2008 | Appointment terminated director david parfitt (1 page) |
28 December 2008 | Appointment terminated director glen worrall (1 page) |
9 December 2008 | Annual return made up to 07/12/08 (4 pages) |
9 December 2008 | Annual return made up to 07/12/08 (4 pages) |
14 December 2007 | Annual return made up to 07/12/07 (2 pages) |
14 December 2007 | Annual return made up to 07/12/07 (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
12 March 2007 | Memorandum and Articles of Association (28 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
12 March 2007 | Memorandum and Articles of Association (28 pages) |
18 December 2006 | Annual return made up to 07/12/06 (8 pages) |
18 December 2006 | Annual return made up to 07/12/06 (8 pages) |
27 April 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
27 April 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
7 December 2005 | Incorporation (44 pages) |
7 December 2005 | Incorporation (44 pages) |