Company NamePrious Three Limited
Company StatusDissolved
Company Number00678769
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NamesPeter Garven (Whickham Garage) Limited and Peter Garven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1995(34 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameEdward Peter Fletcher
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressMeadow Bank Farm Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameRev Victor Iwanuschak
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lime Crescent
Sandal
Wakefield
WF2 6RY
Director NameKeith Kirkley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address10 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Secretary NameRev Victor Iwanuschak
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lime Crescent
Sandal
Wakefield
WF2 6RY
Secretary NameJanis Richardson Fletcher
NationalityBritish
StatusResigned
Appointed08 September 1993(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressMeadow Bank Farm Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX
Director NameThomas James Allan McPhail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyenne
Croft Drive West
Wirral
Merseyside
CH48 2JG
Wales
Secretary NameMr Gary Stephen Manton
NationalityBritish
StatusResigned
Appointed07 December 1995(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Ashberry Drive
Appleton Thorn
Warrington
Cheshire
WA4 4QS
Secretary NameKay Colgrave
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2001)
RoleGroup Financial Director
Correspondence AddressCarolina Cottage
Lakeside Mews Chorlton By Backford
Chester
Cheshire
CH2 4DB
Wales
Secretary NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(40 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameMr Neil Smillie
NationalityBritish
StatusResigned
Appointed08 February 2001(40 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragg Hall Holly Hill
Huby
North Yorkshire
LS17 0HG
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 November 2006(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMSF Motor Group Limited (Corporation)
StatusResigned
Appointed03 December 2007(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2009)
Correspondence AddressC/O Jolliffecork
33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 July 1987Delivered on: 14 August 1987
Satisfied on: 22 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car showroom and other premises situate at eslington industrial estate, gateshead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1987Delivered on: 18 February 1987
Satisfied on: 17 January 1997
Persons entitled: Ford Motor Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with ford motor company limited pursuant to the terms of a sale or return agreement dated 30.9.85.
Fully Satisfied
11 February 1987Delivered on: 18 February 1987
Satisfied on: 22 September 1999
Persons entitled: Ford Motor Credit Company Limited

Classification: A floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all f/h & l/h property of the borrower both present & future 2. all the undertaking & assets of the borrower both present & future & uncalled capital.
Fully Satisfied
9 May 1985Delivered on: 15 May 1985
Satisfied on: 7 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Forecourt area k/a 598 durham road low fell adjoining garage which is situate at 592-596 durham road, low fell gateshead, tyne and wear. T.N. ty 61716 TY148990 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1984Delivered on: 2 July 1984
Satisfied on: 7 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 592/596 durham road low fell, gateshead, tyne and wear. Tn: ty 61716, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1981Delivered on: 3 November 1981
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest under a main dealer sale or return agreement relating (inter alia) to the supply of motor vehicles. (See doc M40 for full details).
Fully Satisfied
9 November 1978Delivered on: 15 November 1978
Satisfied on: 22 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property at eslington ind estate gateshead tyne and wear l/h land and property at front street whickham newcastle upon tyne and wear fixed and floating charge over and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 October 1978Delivered on: 18 October 1978
Satisfied on: 20 December 1995
Persons entitled: The Borough Council of Gateshead.

Classification: Legal charge
Secured details: £116,000.
Particulars: 4.58 acres of land on the eslington industrial estate gateshead tyne & wear.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 29 March 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
10 August 1995Delivered on: 16 August 1995
Satisfied on: 17 January 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge over bulk deposit & other receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time-to-time by the company with ford credit europe PLC pursuant to the terms of a sale or return agreement dated 30 september 1985 ("sor") and all other debts and claims falling due to the company by ford credit europe PLC under the dealer agreement or the sor.
Fully Satisfied
6 March 1991Delivered on: 7 March 1991
Satisfied on: 22 September 1999
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all new and used motor vehicles...2) all proceeds of sale or other disposition of any of the motor vehicles.. (Please see form 395 for full details).
Fully Satisfied
6 March 1991Delivered on: 7 March 1991
Satisfied on: 22 September 1999
Persons entitled: Ford Motor Credit Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Stocks, shares and other securities.
Fully Satisfied
4 February 1991Delivered on: 15 February 1991
Satisfied on: 16 July 1994
Persons entitled: The Borough Council of Gateshead

Classification: Mortgage
Secured details: £109,797.10 due from the company to the chargee.
Particulars: 4.56 acres or thereabouts of land at eslington ind. Est. Gateshead, tyne & wear.
Fully Satisfied
4 February 1991Delivered on: 12 February 1991
Satisfied on: 17 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a all that piece of land situated on the eslington ind. Est gateshead tyne & wear with an area of 4.56 acres or thereabouts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1990Delivered on: 24 July 1990
Satisfied on: 22 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 9-11-78
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property and assets of the company as charged by the mortgage debenture dated 9-11-78.
Fully Satisfied
11 July 1990Delivered on: 24 July 1990
Satisfied on: 22 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental or a legal mortgage dated 24-7-87
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property k/as land and property at eslington industrial estate gateshead tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1978Delivered on: 5 May 1978
Satisfied on: 20 December 1995
Persons entitled: The Borough Council of Gateshead

Classification: Further charge.
Secured details: £11,250.
Particulars: 4.56 acres of land at eslington industrial estate, gateshead.
Fully Satisfied
31 July 1998Delivered on: 31 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
23 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
23 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
17 January 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 460,000
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 460,000
(4 pages)
19 October 2015Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Company name changed peter garven LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
28 April 2015Company name changed peter garven LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 460,000
(4 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 460,000
(4 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 460,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 460,000
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 460,000
(4 pages)
9 April 2014Register inspection address has been changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA (1 page)
9 April 2014Register inspection address has been changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA (1 page)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 460,000
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
10 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
26 August 2010Termination of appointment of Neil Smillie as a secretary (1 page)
26 August 2010Termination of appointment of Neil Smillie as a secretary (1 page)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
15 September 2009Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page)
21 April 2009Return made up to 03/04/09; no change of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o jolliffecork 33 george street wakefield yorkshire WF1 1LX (1 page)
21 April 2009Registered office changed on 21/04/2009 from c/o jolliffecork 33 george street wakefield yorkshire WF1 1LX (1 page)
21 April 2009Return made up to 03/04/09; no change of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 March 2009Appointment terminated director msf motor group LIMITED (1 page)
31 March 2009Appointment terminated director msf motor group LIMITED (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 03/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2008Return made up to 03/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 July 2007Return made up to 03/04/07; full list of members (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 03/04/07; full list of members (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of debenture register (1 page)
24 April 2007Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate north yorkshire HG2 onq (1 page)
24 April 2007Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate north yorkshire HG2 onq (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Location of debenture register (1 page)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: msf motor group LTD montpellier house 4 coin bath road harrogate north yorkshire HG2 9NQ (1 page)
20 April 2006Registered office changed on 20/04/06 from: msf motor group LTD montpellier house 4 coin bath road harrogate north yorkshire HG2 9NQ (1 page)
20 April 2006Location of debenture register (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 April 2006Location of register of members (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
19 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
30 March 2004Re section 394 (1 page)
30 March 2004Re section 394 (1 page)
29 October 2003Full accounts made up to 31 December 2001 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2001 (9 pages)
20 May 2003Return made up to 03/04/03; full list of members (7 pages)
20 May 2003Return made up to 03/04/03; full list of members (7 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
21 May 2002Return made up to 03/04/02; full list of members (7 pages)
21 May 2002Return made up to 03/04/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2001New secretary appointed (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (1 page)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Full accounts made up to 31 December 1997 (14 pages)
11 November 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Full accounts made up to 31 December 1996 (24 pages)
31 October 1997Full accounts made up to 31 December 1996 (24 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
22 April 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
19 June 1996Return made up to 03/04/96; full list of members (6 pages)
19 June 1996Return made up to 03/04/96; full list of members (6 pages)
18 June 1996Memorandum and Articles of Association (13 pages)
18 June 1996Memorandum and Articles of Association (13 pages)
28 December 1995Secretary resigned;new secretary appointed (4 pages)
28 December 1995New director appointed (4 pages)
28 December 1995Secretary resigned;new secretary appointed (4 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Memorandum and Articles of Association (12 pages)
14 December 1995Registered office changed on 14/12/95 from: eslington park teams gateshead NE8 2TZ (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Registered office changed on 14/12/95 from: eslington park teams gateshead NE8 2TZ (1 page)
14 December 1995Memorandum and Articles of Association (12 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
16 August 1995Particulars of mortgage/charge (6 pages)
16 August 1995Particulars of mortgage/charge (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 May 1995Full accounts made up to 31 December 1994 (15 pages)
11 April 1995Return made up to 03/04/95; no change of members (5 pages)
11 April 1995Return made up to 03/04/95; no change of members (5 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
27 July 1993Full accounts made up to 31 December 1992 (14 pages)
27 July 1993Full accounts made up to 31 December 1992 (14 pages)
18 August 1992Full accounts made up to 31 December 1991 (15 pages)
18 August 1992Full accounts made up to 31 December 1991 (15 pages)
23 November 1990Full accounts made up to 31 December 1989 (19 pages)
23 November 1990Full accounts made up to 31 December 1989 (19 pages)
19 May 1989Full accounts made up to 31 December 1988 (13 pages)
19 May 1989Full accounts made up to 31 December 1988 (13 pages)
12 May 1988Full accounts made up to 31 December 1987 (13 pages)
12 May 1988Secretary resigned;new secretary appointed (4 pages)
12 May 1988Full accounts made up to 31 December 1987 (13 pages)
12 May 1988Secretary resigned;new secretary appointed (4 pages)
26 August 1987Full accounts made up to 31 December 1986 (14 pages)
26 August 1987Full accounts made up to 31 December 1986 (14 pages)
30 May 1985Accounts made up to 31 December 1984 (12 pages)
30 May 1985Accounts made up to 31 December 1984 (12 pages)
20 September 1984Accounts made up to 31 December 1983 (11 pages)
20 September 1984Accounts made up to 31 December 1983 (11 pages)
27 November 1981Accounts made up to 31 December 1979 (8 pages)
27 November 1981Accounts made up to 31 December 1979 (8 pages)
19 July 1979Accounts made up to 31 December 1977 (9 pages)
19 July 1979Accounts made up to 31 December 1977 (9 pages)
8 March 1977Company name changed\certificate issued on 08/03/77 (2 pages)
19 September 1976Accounts made up to 31 December 1975 (8 pages)
19 September 1976Accounts made up to 31 December 1975 (8 pages)
4 September 1975Accounts made up to 31 December 2073 (7 pages)
4 September 1975Accounts made up to 31 December 2073 (7 pages)
23 December 1960Certificate of incorporation (1 page)