Chop Gate
Middlesbrough
North Yorkshire
TS9 7LW
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dovedale Road Norton Stockton On Tees TS20 2TW |
Director Name | Mr Alan Caig |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Carmel Gardens Stockton-On-Tees Cleveland TS20 2TD |
Director Name | Mrs Shirley Bettinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rook Lane Stockton-On-Tees Cleveland TS20 1SB |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Secretary Name | David Geoffrey Maurice Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1996) |
Role | Secretary |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2001) |
Role | Chief Acc |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Christopher William White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2004) |
Role | Estate Agent |
Correspondence Address | 186 Durham Road Stockton On Tees TS19 0PS |
Secretary Name | Jodene Angela Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 20 Harlsey Crescent Stockton On Tees TS18 5DG |
Director Name | Caroline Christina Fox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 17 January 2004) |
Role | Administrator |
Correspondence Address | 96 The Avenue Linthorpe Middlesbrough Cleveland TS5 6RT |
Director Name | David Christopher Alexander Prosser |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 January 2009) |
Role | Retired |
Correspondence Address | 1 Carmel Gardens Norton Stockton On Tees Cleveland TS20 2TD |
Director Name | Mark Antony Leck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Developer |
Correspondence Address | 23 Pennington Close Billingham Cleveland TS23 3DG |
Director Name | Alan Caig |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2004) |
Role | Legal Exexcutive |
Correspondence Address | 4 Carmel Gardens Norton Stockton On Tees TS20 2TD |
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2008) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | Alison Newlove |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2007) |
Role | Retired |
Correspondence Address | 26 Carmel Gardens Norton Stockton On Tees Cleveland TS20 2TD |
Director Name | Sue Adamson Goodchild |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Carmel Gardens Norton Stockton On Tees Cleveland TS20 2TD |
Director Name | Paul Anthony Walters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 January 2017) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Flat 9 Meynell House Old Station Mews Eaglescliffe Stockton On Tees TS16 0GH |
Secretary Name | Martin Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2018) |
Role | Accountant |
Correspondence Address | 384 Linthorpe Road Middlesbrough Teesside TS5 6HA |
Director Name | Paul David Langthorne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Carmel Gardens Norton Stockton-On-Tees Cleveland TS20 2TD |
Registered Address | 384 Linthorpe Road Middlesbrough Teesside TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Jodine Angela Schofield & Kenneth Lester Schofield 7.50% Ordinary |
---|---|
3 at £1 | Michael Graham Gowland & Christopher William White 7.50% Ordinary |
3 at £1 | Peter Morley Yuill 7.50% Ordinary |
2 at £1 | John Anthony Gilbert & Carol Gilbert 5.00% Ordinary |
2 at £1 | Mark Anthony Leck 5.00% Ordinary |
1 at £1 | Aberwood Development LTD 2.50% Ordinary |
1 at £1 | Amanda Jane Pullman & David Charles Pullman 2.50% Ordinary |
1 at £1 | Andrew Bibby 2.50% Ordinary |
1 at £1 | Andrew David Jameson 2.50% Ordinary |
1 at £1 | Anthony Grifiths 2.50% Ordinary |
1 at £1 | Clifford Percival 2.50% Ordinary |
1 at £1 | David Allan Seymour 2.50% Ordinary |
1 at £1 | David Shaw 2.50% Ordinary |
1 at £1 | Gavin Lewis Hatton 2.50% Ordinary |
1 at £1 | Janet Carr 2.50% Ordinary |
1 at £1 | John Greenan 2.50% Ordinary |
1 at £1 | Kelly Louise Stephenson 2.50% Ordinary |
1 at £1 | Lynne Simpson 2.50% Ordinary |
1 at £1 | Mr Alan Caig 2.50% Ordinary |
1 at £1 | Mr Fred Birch 2.50% Ordinary |
1 at £1 | Mr John Sweeney 2.50% Ordinary |
1 at £1 | Mr Norman Collier 2.50% Ordinary |
1 at £1 | Paul Anthony Walters 2.50% Ordinary |
1 at £1 | Paul Langthorne 2.50% Ordinary |
1 at £1 | Robert Maddison 2.50% Ordinary |
1 at £1 | Robert Michael Williams 2.50% Ordinary |
1 at £1 | S. Bettinson 2.50% Ordinary |
1 at £1 | Winkfield Properties 2.50% Ordinary |
4 at £1 | Philip Sargeant & Fern Eugine Sargeant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £13,215 |
Current Liabilities | £1,718 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
8 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Martin Firth as a secretary on 1 January 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 January 2017 | Termination of appointment of Paul Anthony Walters as a director on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Paul Anthony Walters as a director on 12 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Appointment of Mrs Shirley Bettinson as a director on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Shirley Bettinson as a director on 4 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Sue Adamson Goodchild as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Sue Adamson Goodchild as a director on 31 December 2015 (1 page) |
27 March 2015 | Appointment of Mr Alan Caig as a director on 23 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Paul David Langthorne as a director on 23 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Alan Caig as a director on 23 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Paul David Langthorne as a director on 23 March 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Appointment of Mr David Shaw as a director (2 pages) |
14 March 2012 | Appointment of Mr David Shaw as a director (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Director's details changed for Paul David Langthorne on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sue Adamson Goodchild on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Director's details changed for Sue Adamson Goodchild on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Bruce Sargeant on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Bruce Sargeant on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Walter on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Director's details changed for Paul David Langthorne on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Paul Walter on 31 December 2009 (2 pages) |
2 July 2009 | Director appointed paul david langthorne (4 pages) |
2 July 2009 | Director appointed paul david langthorne (4 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
11 February 2009 | Appointment terminated director david prosser (1 page) |
11 February 2009 | Appointment terminated director david prosser (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
23 January 2009 | Secretary's change of particulars / martin firth / 31/12/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / martin firth / 31/12/2008 (1 page) |
30 May 2008 | Appointment terminated secretary jeremy spooner (1 page) |
30 May 2008 | Appointment terminated secretary jeremy spooner (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from roxby 24 junction road norton stockton on tees TS20 1PL (2 pages) |
30 May 2008 | Secretary appointed martin firth (4 pages) |
30 May 2008 | Secretary appointed martin firth (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from roxby 24 junction road norton stockton on tees TS20 1PL (2 pages) |
1 May 2008 | Appointment terminated director alan caig (1 page) |
1 May 2008 | Appointment terminated director alan caig (1 page) |
12 March 2008 | Director appointed paul walter (2 pages) |
12 March 2008 | Director appointed paul walter (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (9 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 31/12/05; change of members (9 pages) |
16 May 2006 | Return made up to 31/12/05; change of members (9 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Full accounts made up to 31 December 2003 (10 pages) |
16 March 2005 | Full accounts made up to 31 December 2003 (10 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members; amend (8 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members; amend (8 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 carmel gardens norton stockton on tees cleveland TS20 2TD (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 carmel gardens norton stockton on tees cleveland TS20 2TD (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 61 borough road middlesbrough TS1 3AA (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 61 borough road middlesbrough TS1 3AA (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members
|
4 April 2002 | Return made up to 31/12/01; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (19 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (19 pages) |
23 May 1999 | Ad 15/02/99--------- £ si 2@1=2 £ ic 40/42 (2 pages) |
23 May 1999 | Ad 15/02/99--------- £ si 2@1=2 £ ic 40/42 (2 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Ad 30/01/98--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
28 April 1998 | Ad 30/01/98--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (16 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (16 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
14 March 1985 | Memorandum and Articles of Association (29 pages) |
14 March 1985 | Memorandum and Articles of Association (29 pages) |