Company NameTolent Solutions Limited
DirectorsPaul William Webster and Mark David Overton
Company StatusIn Administration
Company Number06163808
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)
Previous NameGentoo Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr David Crawford
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Director NameMichael Crawford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Saint Bedes Terrace
Ashbrooke
Sunderland
Tyne & Wear
SR2 8HS
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed18 June 2007(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameMr Terry Roberts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2011)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressAiden House
St. George Terrace, Roker
Sunderland
Tyne & Wear
SR6 9LX
Director NameFrederick George McQueen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Kenneth Payne
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2011)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Raymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAppley Dene Stocksfield
Stocksfield
Northumberland
NE43 7SB
Director NameMr Barrington Everton Glendon Billings
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Joanne Cameron Williams
StatusResigned
Appointed01 September 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2013)
RoleCompany Director
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2012)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Allan Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 October 2012)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMrs Julie Shipley
StatusResigned
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2014)
RoleCompany Director
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Secretary NameMr Simon Walker
StatusResigned
Appointed09 July 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressEmperor House
2 Emperor Way
Sunderland
SR3 3XR
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameMr Andrew David Clark
StatusResigned
Appointed04 January 2016(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitegentoogroup.com
Email address[email protected]
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Gentoo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,804,166
Gross Profit-£1,431,448
Net Worth£614,330
Cash£400
Current Liabilities£14,356,944

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2022 (2 years ago)
Next Return Due29 March 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Site u, thornley station industrial estate, shotton colliery, DH6 2QA registered with title number DU127113.
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as site u, thornley station industrial estate, shotton colliery, durham (DH6 2QA) registered at the land registry with title number DU127113.
Outstanding
26 June 2018Delivered on: 2 July 2018
Persons entitled: Stella Property Investments Limited

Classification: A registered charge
Particulars: The freehold land lying on the west side of salters lane, sedgefield and registered at the land registry with title number DU308796.
Outstanding

Filing History

16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 February 2021Registration of charge 061638080002, created on 8 February 2021 (31 pages)
18 September 2020Full accounts made up to 31 December 2019 (21 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (20 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
2 July 2018Registration of charge 061638080001, created on 26 June 2018 (29 pages)
11 April 2018Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page)
26 March 2018Full accounts made up to 31 December 2017 (20 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 April 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Full accounts made up to 31 December 2016 (20 pages)
9 March 2017Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages)
23 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 7,448,034
(4 pages)
23 December 2016Solvency Statement dated 22/12/16 (1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 7,448,034
(4 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 50,000
(3 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Solvency Statement dated 22/12/16 (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 50,000
(3 pages)
23 December 2016Statement by Directors (1 page)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
7 October 2016Current accounting period shortened from 4 January 2017 to 31 December 2016 (1 page)
7 October 2016Current accounting period shortened from 4 January 2017 to 31 December 2016 (1 page)
6 October 2016Full accounts made up to 4 January 2016 (20 pages)
6 October 2016Full accounts made up to 4 January 2016 (20 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,506,100
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,506,100
(5 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 January 2016Registered office address changed from Emperor House 2 Emperor Way Sunderland SR3 3XR to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 6 January 2016 (1 page)
6 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,506,100
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,506,100
(3 pages)
6 January 2016Appointment of Mr Andrew David Clark as a secretary on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Andrew David Clark as a secretary on 4 January 2016 (2 pages)
6 January 2016Registered office address changed from Emperor House 2 Emperor Way Sunderland SR3 3XR to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 6 January 2016 (1 page)
5 January 2016Termination of appointment of Ian Self as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Michael Crawford as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Ian Self as a director on 4 January 2016 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 4 January 2016 (1 page)
5 January 2016Termination of appointment of Simon Walker as a secretary on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Barrington Everton Glendon Billings as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Trevor Phillipson as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Trevor Phillipson as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr John Gibbon Wood as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Barrington Everton Glendon Billings as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Michael Crawford as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Simon Walker as a secretary on 4 January 2016 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 4 January 2016 (1 page)
5 January 2016Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr John Gibbon Wood as a director on 4 January 2016 (2 pages)
6 November 2015Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Frederick George Mcqueen as a director on 6 November 2015 (1 page)
19 October 2015Full accounts made up to 31 March 2015 (18 pages)
19 October 2015Full accounts made up to 31 March 2015 (18 pages)
8 July 2015Termination of appointment of Allan Thompson as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Allan Thompson as a director on 30 June 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
20 October 2014Full accounts made up to 31 March 2014 (23 pages)
20 October 2014Full accounts made up to 31 March 2014 (23 pages)
10 July 2014Appointment of Mr Simon Walker as a secretary (2 pages)
10 July 2014Termination of appointment of Julie Shipley as a secretary (1 page)
10 July 2014Termination of appointment of Julie Shipley as a secretary (1 page)
10 July 2014Appointment of Mr Simon Walker as a secretary (2 pages)
1 April 2014Appointment of Mr Ian Self as a director (2 pages)
1 April 2014Appointment of Mr Ian Self as a director (2 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 99
(5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 99
(5 pages)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
24 October 2013Full accounts made up to 31 March 2013 (18 pages)
24 October 2013Full accounts made up to 31 March 2013 (18 pages)
17 April 2013Termination of appointment of Raymond Hall as a director (1 page)
17 April 2013Termination of appointment of Raymond Hall as a director (1 page)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
6 November 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
23 October 2012Full accounts made up to 31 March 2012 (17 pages)
23 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
13 September 2012Appointment of Mr Andrew Graham Taylor as a director (2 pages)
13 September 2012Appointment of Mr Andrew Graham Taylor as a director (2 pages)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Mr Andrew Graham Taylor as a director (2 pages)
19 December 2011Termination of appointment of Kenneth Payne as a director (1 page)
19 December 2011Termination of appointment of Terry Roberts as a director (1 page)
19 December 2011Termination of appointment of Kenneth Payne as a director (1 page)
19 December 2011Appointment of Mr Andrew Graham Taylor as a director (2 pages)
19 December 2011Appointment of Mr Allan Thompson as a director (2 pages)
19 December 2011Termination of appointment of Terry Roberts as a director (1 page)
19 December 2011Appointment of Mr Allan Thompson as a director (2 pages)
26 September 2011Full accounts made up to 31 March 2011 (21 pages)
26 September 2011Full accounts made up to 31 March 2011 (21 pages)
27 June 2011Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Frederick George Mcqueen on 27 June 2011 (2 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
23 February 2011Director's details changed for Mr Kenneth Payne on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Kenneth Payne on 23 February 2011 (2 pages)
8 November 2010Termination of appointment of Charles Howden as a secretary (1 page)
8 November 2010Appointment of Miss Joanne Cameron Irwin as a secretary (1 page)
8 November 2010Appointment of Miss Joanne Cameron Irwin as a secretary (1 page)
8 November 2010Termination of appointment of Charles Howden as a secretary (1 page)
12 October 2010Full accounts made up to 31 March 2010 (21 pages)
12 October 2010Full accounts made up to 31 March 2010 (21 pages)
20 April 2010Director's details changed for Michael Crawford on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Terry Roberts on 15 March 2010 (2 pages)
20 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Kenneth Payne on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Terry Roberts on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Kenneth Payne on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Raymond Hall on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Frederick George Mcqueen on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Raymond Hall on 15 March 2010 (2 pages)
20 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Frederick George Mcqueen on 15 March 2010 (2 pages)
20 April 2010Director's details changed for Michael Crawford on 15 March 2010 (2 pages)
29 January 2010Appointment of Mr Barrington Billings as a director (2 pages)
29 January 2010Appointment of Mr Barrington Billings as a director (2 pages)
30 September 2009Director appointed mr raymond hall (1 page)
30 September 2009Director appointed mr raymond hall (1 page)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
28 March 2009Return made up to 15/03/09; full list of members (4 pages)
28 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (21 pages)
17 September 2008Full accounts made up to 31 March 2008 (21 pages)
31 July 2008Director appointed mr kenneth payne (1 page)
31 July 2008Director appointed mr kenneth payne (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 1 park row leeds LS1 5AB (1 page)
18 June 2007Ad 18/06/07-18/06/07 £ si [email protected]=99 £ ic 1/100 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Ad 18/06/07-18/06/07 £ si [email protected]=99 £ ic 1/100 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 1 park row leeds LS1 5AB (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)