Company NameDale & Valley Homes Limited
Company StatusConverted / Closed
Company Number05748539
CategoryConverted / Closed
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date27 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Anthony Flynn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeerness House
Church Lane
Tow Law
County Durham
DL13 4HE
Director NameMr Colin James Stockwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameHelen Elizabeth Campbell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 27 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Valley View
Birtley
Co Durham
DH3 1PN
Director NameMr Kenneth Alexander Godard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Dorothy Amy Irvine
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(4 years, 7 months after company formation)
Appointment Duration4 years (closed 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Derek Beard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Terry John Dean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2012(6 years, 7 months after company formation)
Appointment Duration2 years (closed 27 November 2014)
RoleCharge Hand At Durham County Council
Country of ResidenceUnited Kingdom
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Charles Edmund Kay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr John Lethbridge
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2014)
RoleRetired Teacher / Full Time Councillor
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Samuel Zair
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Craig Russell Champion
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2014)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Lesley Mellis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(7 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (closed 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Douglass Ross
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(8 years after company formation)
Appointment Duration8 months, 2 weeks (closed 27 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Christine Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(8 years after company formation)
Appointment Duration7 months, 4 weeks (closed 27 November 2014)
RoleCouncillior
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Olwyn Elizabeth Gunn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(8 years after company formation)
Appointment Duration7 months, 4 weeks (closed 27 November 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMr Andrew David Coates
StatusClosed
Appointed15 July 2014(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 27 November 2014)
RoleCompany Director
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameOlive Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleElected Member Wear Valley Cou
Country of ResidenceUnited Kingdom
Correspondence AddressDerby House
9 Addison Street
Crook
County Durham
DL15 9EJ
Director NameGeoffrey Mowbray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gaskell Way
Crook
County Durham
DL15 9TZ
Director NameRichard Adrian Buckland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleRetired
Correspondence Address3 Davis Avenue
St Helen Auckland
Bishop Auckland
County Durham
DL14 9DF
Director NameNorman Albert Button
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Scott Road
Bishop Auckland
County Durham
DL14 6PU
Director NameRoy Curtis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleRetired
Correspondence Address8 Helmington Grove
Sunny Brow
Crook
County Durham
DL15 0ND
Director NameCharlotte Lisa Howse
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleHead Of Policy & Practice Nort
Correspondence Address10 Essex Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BB
Director NameRonald Dennis Grogan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address10 Dans Castle
Tow Law
County Durham
DL13 4AY
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Secretary NameCatherine Prest
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Johnson Terrace
Croxdale
Durham
County Durham
DH6 5HG
Secretary NameKevin Andrew Graham
NationalityBritish
StatusResigned
Appointed30 May 2006(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address51 Yetholm Place
Newcastle Upon Tyne
Tyne & Wear
NE5 4ED
Secretary NameDavid George Sanders
NationalityBritish
StatusResigned
Appointed02 October 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2012)
RoleAccountant
Correspondence Address5 Cedar Drive
Durham City
County Durham
DH1 3TF
Director NameMr Edward Joe Buckham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 22 September 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Brancepeth Terrace
Willington
Crook
Co. Durham
DL15 0ES
Director NameMrs Patricia Ann Jopling
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Anthony Richard Garnett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameAllison McFarcane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2010)
RoleCompany Director
Correspondence Address18 Huntsgarth
Sunnybrow
Crook
County Durham
DL15 0NU
Director NameMr Brian Leslie Myers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMrs Emily Baxter
StatusResigned
Appointed15 May 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Edward Joe Buckham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2014)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB

Contact

Websitewww.daleandvalleyhomes.co.uk

Location

Registered Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Financials

Year2014
Turnover£6,715,000
Net Worth-£2,072,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2014Resolutions
  • RES13 ‐ Convert to rs 24/10/2014
(3 pages)
27 November 2014Forms b & z convert to rs (2 pages)
27 November 2014Forms b & z convert to rs (2 pages)
13 November 2014Memorandum and Articles of Association (27 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2014New class of members (2 pages)
13 November 2014Memorandum and Articles of Association (27 pages)
13 November 2014New class of members (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (31 pages)
23 September 2014Full accounts made up to 31 March 2014 (31 pages)
17 July 2014Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page)
17 July 2014Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page)
17 July 2014Appointment of Mr Andrew David Coates as a secretary on 15 July 2014 (2 pages)
17 July 2014Termination of appointment of Emily Baxter as a secretary on 8 July 2014 (1 page)
17 July 2014Appointment of Mr Andrew David Coates as a secretary on 15 July 2014 (2 pages)
12 May 2014Appointment of Mrs Olwyn Elizabeth Gunn as a director (2 pages)
12 May 2014Appointment of Mrs Olwyn Elizabeth Gunn as a director (2 pages)
12 May 2014Appointment of Mrs Christine Wilson as a director (2 pages)
12 May 2014Appointment of Mrs Christine Wilson as a director (2 pages)
3 April 2014Termination of appointment of Andrew Turner as a director (1 page)
3 April 2014Termination of appointment of Andrew Turner as a director (1 page)
3 April 2014Appointment of Mr Douglas Ross as a director (2 pages)
3 April 2014Appointment of Mr Douglas Ross as a director (2 pages)
21 March 2014Annual return made up to 20 March 2014 no member list (9 pages)
21 March 2014Annual return made up to 20 March 2014 no member list (9 pages)
7 March 2014Termination of appointment of Edward Buckham as a director (1 page)
7 March 2014Termination of appointment of Edward Buckham as a director (1 page)
6 March 2014Appointment of Mrs Lesley Mellis as a director (2 pages)
6 March 2014Appointment of Mrs Lesley Mellis as a director (2 pages)
16 January 2014Termination of appointment of Leonora Pattinson as a director (1 page)
16 January 2014Termination of appointment of Leonora Pattinson as a director (1 page)
15 January 2014Termination of appointment of Geoffrey Paul as a director (1 page)
15 January 2014Termination of appointment of Geoffrey Paul as a director (1 page)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2013Termination of appointment of David Sanders as a secretary (1 page)
10 October 2013Termination of appointment of David Sanders as a secretary (1 page)
9 October 2013Full accounts made up to 31 March 2013 (28 pages)
9 October 2013Full accounts made up to 31 March 2013 (28 pages)
3 July 2013Appointment of Mr Charles Edmund Kay as a director (2 pages)
3 July 2013Appointment of Mr Charles Edmund Kay as a director (2 pages)
14 June 2013Appointment of Mr Samuel Zair as a director (2 pages)
14 June 2013Appointment of Mr Craig Russell Champion as a director (2 pages)
14 June 2013Appointment of Mr Edward Joe Buckham as a director (2 pages)
14 June 2013Appointment of Mr Edward Joe Buckham as a director (2 pages)
14 June 2013Appointment of Mr Craig Russell Champion as a director (2 pages)
14 June 2013Appointment of Mr John Lethbridge as a director (2 pages)
14 June 2013Appointment of Mr John Lethbridge as a director (2 pages)
14 June 2013Appointment of Mr Samuel Zair as a director (2 pages)
31 May 2013Termination of appointment of Anita Savory as a director (1 page)
31 May 2013Termination of appointment of Edward Tomlinson as a director (1 page)
31 May 2013Termination of appointment of Edward Tomlinson as a director (1 page)
31 May 2013Termination of appointment of Anita Savory as a director (1 page)
17 May 2013Secretary's details changed for Miss Emily Baxter on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Patricia Jopling as a director (1 page)
17 May 2013Secretary's details changed for Miss Emily Baxter on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Brian Myers as a director (1 page)
17 May 2013Termination of appointment of Brian Myers as a director (1 page)
17 May 2013Termination of appointment of Patricia Jopling as a director (1 page)
20 March 2013Annual return made up to 20 March 2013 no member list (11 pages)
20 March 2013Annual return made up to 20 March 2013 no member list (11 pages)
14 March 2013Termination of appointment of Anthony Garnett as a director (1 page)
14 March 2013Termination of appointment of Anthony Garnett as a director (1 page)
19 November 2012Appointment of Mr Terry John Dean as a director (2 pages)
19 November 2012Appointment of Mr Terry John Dean as a director (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (28 pages)
7 November 2012Full accounts made up to 31 March 2012 (28 pages)
16 October 2012Secretary's details changed for Miss Emily Butler on 16 October 2012 (1 page)
16 October 2012Secretary's details changed for Miss Emily Butler on 16 October 2012 (1 page)
26 July 2012Appointment of Miss Emily Butler as a secretary (1 page)
26 July 2012Appointment of Miss Emily Butler as a secretary (1 page)
19 July 2012Termination of appointment of Colin Race as a director (1 page)
19 July 2012Termination of appointment of Colin Race as a director (1 page)
28 June 2012Director's details changed for Mr Geoffrey Paul on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Geoffrey Paul on 28 June 2012 (2 pages)
23 March 2012Annual return made up to 20 March 2012 no member list (11 pages)
23 March 2012Annual return made up to 20 March 2012 no member list (11 pages)
27 September 2011Full accounts made up to 31 March 2011 (28 pages)
27 September 2011Full accounts made up to 31 March 2011 (28 pages)
17 August 2011Appointment of Mr Derek Beard as a director (2 pages)
17 August 2011Appointment of Mr Derek Beard as a director (2 pages)
6 April 2011Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Geoffrey Paul on 6 April 2011 (2 pages)
24 March 2011Annual return made up to 20 March 2011 no member list (11 pages)
24 March 2011Termination of appointment of Norman Button as a director (1 page)
24 March 2011Annual return made up to 20 March 2011 no member list (11 pages)
24 March 2011Termination of appointment of Norman Button as a director (1 page)
6 January 2011Appointment of Mr Brian Leslie Myers as a director (2 pages)
6 January 2011Appointment of Mr Brian Leslie Myers as a director (2 pages)
16 December 2010Appointment of Mr Andrew Hunter Turner as a director (2 pages)
16 December 2010Termination of appointment of Florence Todd as a director (1 page)
16 December 2010Appointment of Mrs Dorothy Amy Irvine as a director (2 pages)
16 December 2010Termination of appointment of Florence Todd as a director (1 page)
16 December 2010Appointment of Mr Andrew Hunter Turner as a director (2 pages)
16 December 2010Termination of appointment of Ronald Grogan as a director (1 page)
16 December 2010Appointment of Mrs Dorothy Amy Irvine as a director (2 pages)
16 December 2010Termination of appointment of Ronald Grogan as a director (1 page)
18 October 2010Appointment of Mr Kenneth Alexander Godard as a director (2 pages)
18 October 2010Appointment of Mr Kenneth Alexander Godard as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (23 pages)
8 October 2010Full accounts made up to 31 March 2010 (23 pages)
16 September 2010Termination of appointment of Nigel Rowley as a director (1 page)
16 September 2010Termination of appointment of Nigel Rowley as a director (1 page)
6 July 2010Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Leonora Denise Pattinson on 6 July 2010 (2 pages)
28 June 2010Director's details changed for Mrs Patricia Ann Jopling on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Florence Elizabeth Todd on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nigel Rowley on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Florence Elizabeth Todd on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nigel Rowley on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Patricia Ann Jopling on 28 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Edward Warner Tomlinson on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Edward Warner Tomlinson on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Colin James Stockwell on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Colin James Stockwell on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Anthony Richard Garnett on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Anthony Richard Garnett on 25 June 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 no member list (9 pages)
25 March 2010Annual return made up to 20 March 2010 no member list (9 pages)
22 March 2010Director's details changed for Ronald Dennis Grogan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Colin James Stockwell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Norman Albert Button on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Anthony Flynn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Leonora Denise Pattinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Anthony Richard Garnett on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Florence Elizabeth Todd on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Helen Elizabeth Campbell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Edward Warner Tomlinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Colin James Stockwell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Florence Elizabeth Todd on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Leonora Denise Pattinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Edward Warner Tomlinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ronald Dennis Grogan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nigel Rowley on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Norman Albert Button on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Anthony Flynn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Helen Elizabeth Campbell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Nigel Rowley on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Anthony Richard Garnett on 22 March 2010 (2 pages)
23 February 2010Termination of appointment of Allison Mcfarcane as a director (1 page)
23 February 2010Termination of appointment of Allison Mcfarcane as a director (1 page)
15 February 2010Appointment of Mrs Anita Savory as a director (2 pages)
15 February 2010Appointment of Mrs Anita Savory as a director (2 pages)
23 December 2009Memorandum and Articles of Association (25 pages)
23 December 2009Full accounts made up to 31 March 2009 (24 pages)
23 December 2009Memorandum and Articles of Association (25 pages)
23 December 2009Statement of company's objects (4 pages)
23 December 2009Statement of company's objects (4 pages)
23 December 2009Full accounts made up to 31 March 2009 (24 pages)
10 December 2009Termination of appointment of Edward Buckham as a director (1 page)
10 December 2009Appointment of Mr Colin Race as a director (2 pages)
10 December 2009Termination of appointment of Roy Curtis as a director (1 page)
10 December 2009Appointment of Mr Colin Race as a director (2 pages)
10 December 2009Termination of appointment of Roy Curtis as a director (1 page)
10 December 2009Termination of appointment of Edward Buckham as a director (1 page)
29 July 2009Director appointed mr edward warmer tomlinson (1 page)
29 July 2009Director appointed mr edward warmer tomlinson (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2 floor civic centre crook county durham DL15 9ES (1 page)
13 May 2009Director appointed helen elizabeth campbell (2 pages)
13 May 2009Director appointed helen elizabeth campbell (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 2 floor civic centre crook county durham DL15 9ES (1 page)
24 April 2009Director appointed allison dawn elizabeth mcfarcane (1 page)
24 April 2009Appointment terminate, director rachel taylor logged form (1 page)
24 April 2009Appointment terminate, director rachel taylor logged form (1 page)
24 April 2009Director appointed allison dawn elizabeth mcfarcane (1 page)
14 April 2009Annual return made up to 20/03/09 (5 pages)
14 April 2009Director appointed mr anthony richard garnett (1 page)
14 April 2009Director appointed mr anthony richard garnett (1 page)
14 April 2009Annual return made up to 20/03/09 (5 pages)
3 April 2009Director appointed geoff paul (2 pages)
3 April 2009Director appointed geoff paul (2 pages)
16 March 2009Appointment terminated director david wilson (1 page)
16 March 2009Appointment terminated director rachel taylor (1 page)
16 March 2009Appointment terminated director rachel taylor (1 page)
16 March 2009Appointment terminated director david wilson (1 page)
20 February 2009Appointment terminated director john salisbury (1 page)
20 February 2009Appointment terminated director john salisbury (1 page)
10 November 2008Full accounts made up to 31 March 2008 (23 pages)
10 November 2008Full accounts made up to 31 March 2008 (23 pages)
6 November 2008Appointment terminated director edward tomlinson (1 page)
6 November 2008Appointment terminated director michael hogan (1 page)
6 November 2008Appointment terminated director edward tomlinson (1 page)
6 November 2008Appointment terminated director michael hogan (1 page)
9 October 2008Appointment terminated director thomas taylor (1 page)
9 October 2008Appointment terminated director geoffrey mowbray (1 page)
9 October 2008Appointment terminated director geoffrey mowbray (1 page)
9 October 2008Appointment terminated director thomas taylor (1 page)
18 September 2008Director appointed patricia ann jopling (2 pages)
18 September 2008Director appointed david wilson (2 pages)
18 September 2008Director appointed david wilson (2 pages)
18 September 2008Director appointed patricia ann jopling (2 pages)
17 April 2008Appointment terminated director olive brown (1 page)
17 April 2008Director appointed mr edward joe buckham (1 page)
17 April 2008Appointment terminated director olive brown (1 page)
17 April 2008Appointment terminated director brian myers (1 page)
17 April 2008Director appointed mrs rachel taylor (1 page)
17 April 2008Director appointed mr colin james stockwell (1 page)
17 April 2008Annual return made up to 20/03/08 (7 pages)
17 April 2008Director appointed mrs rachel taylor (1 page)
17 April 2008Appointment terminated director brian myers (1 page)
17 April 2008Appointment terminated director charlotte howse (1 page)
17 April 2008Director appointed mr colin james stockwell (1 page)
17 April 2008Director appointed mrs florence elizabeth todd (1 page)
17 April 2008Director appointed mr edward joe buckham (1 page)
17 April 2008Director appointed mrs florence elizabeth todd (1 page)
17 April 2008Appointment terminated director charlotte howse (1 page)
17 April 2008Annual return made up to 20/03/08 (7 pages)
18 January 2008Full accounts made up to 31 March 2007 (23 pages)
18 January 2008Full accounts made up to 31 March 2007 (23 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Annual return made up to 20/03/07
  • 363(288) ‐ Secretary resigned
(10 pages)
12 June 2007Annual return made up to 20/03/07
  • 363(288) ‐ Secretary resigned
(10 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
20 March 2006Incorporation (47 pages)
20 March 2006Incorporation (47 pages)