Company NameFreeclaim Idc Public Limited Company
Company StatusDissolved
Company Number02828478
CategoryPublic Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NamesFilestick Limited and Industrial Diseases Compensation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years, 9 months after company formation)
Appointment Duration26 years (closed 11 April 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameIan Drysdale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(3 years, 11 months after company formation)
Appointment Duration25 years, 10 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Director NameMiss Wendy Towler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director NameMr Michael David Armstrong
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(10 years, 1 month after company formation)
Appointment Duration19 years, 8 months (closed 11 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Secretary NameDudley Richard Max Dyer Bartlett
NationalityBritish
StatusClosed
Appointed18 April 2008(14 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 11 April 2023)
RoleCompany Director
Correspondence AddressKetton House Rectory Road
Kedington
Haverhill
Suffolk
CB9 7QL
Director NameMr Russell William James Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 1998)
RoleSolicitor
Correspondence Address2 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameMairi Kinnaird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1995)
RoleSales Executive
Correspondence Address5a The Crescent
Dunston
Gateshead
Tyne & Wear
NE11 9SJ
Secretary NameMairi Kinnaird
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1994)
RoleSales Executive
Correspondence Address5a The Crescent
Dunston
Gateshead
Tyne & Wear
NE11 9SJ
Director NameMary Towler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 1997)
RoleAdministrator
Correspondence Address7 Stanton Avenue
Newsham Farm Estate
Blyth
Northumberland
NE24 4PL
Secretary NameMary Towler
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 1997)
RoleAdministrator
Correspondence Address7 Stanton Avenue
Newsham Farm Estate
Blyth
Northumberland
NE24 4PL
Director NameDavid Towler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(2 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Linden Acres
Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameJoseph Lawrence Mills
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 2003)
RoleRetired
Correspondence Address23 Hallgarth Court
St Peters Riverside
Sunderland
Tyne & Wear
SR6 0RG
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed21 November 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameRobert Amos
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Springfield Place
Roslin
Penicaik
Midlothian
EH25 9LW
Scotland
Director NameMr John Lihou Robertson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 May 1999(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tarnbrook Court
9 Holbein Place
London
SW1W 8NR
Secretary NamePeter Gary Moulds
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 2000)
RoleSolicitor
Correspondence Address2 Westgarth House
Colbeck Avenue, Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3HQ
Secretary NameJohn Murray Scott
NationalityBritish
StatusResigned
Appointed06 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address8 Castleton Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5JX
Scotland
Secretary NameAlison McGuigan
NationalityBritish
StatusResigned
Appointed31 May 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address8 Grantham Street
Blyth
Northumberland
NE24 3EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

307.9k at £0.1Mary Towler
9.28%
Ordinary
272.2k at £0.1Emporia Investments
8.21%
Ordinary
150k at £0.1Zoffany LTD
4.52%
Ordinary
111.3k at £0.1Jennifer Jane Henderson
3.36%
Ordinary
716.9k at £0.1Dudley Richard Max Bartlett
21.62%
Ordinary
96k at £0.1Morden LTD
2.90%
Ordinary
67.2k at £0.1Karen L. Gatiss
2.03%
Ordinary
67.2k at £0.1Wendy Towler
2.03%
Ordinary
528.7k at £0.1Ian Drysdale
15.94%
Ordinary
468.9k at £0.1John Macarthur
14.14%
Ordinary
363.9k at £0.1David Towler Snr
10.97%
Ordinary
63.1k at £0.1David Towler Jnr
1.90%
Ordinary
59.5k at £0.1Freeclaim Idc Ebt LTD
1.80%
Ordinary
14.5k at £0.1John Murray Scott
0.44%
Ordinary
9.4k at £0.1J.s. Henderson
0.28%
Ordinary
7.4k at £0.1Mr Robert Amos
0.22%
Ordinary
5.2k at £0.1Saraj Jane Henderson
0.16%
Ordinary
4.1k at £0.1Michael D. Armstrong
0.12%
Ordinary
2.6k at £0.1Charles John Henderson
0.08%
Ordinary

Financials

Year2014
Turnover£3,173,811
Gross Profit£2,015,669
Net Worth£1,409,727
Cash£11,836
Current Liabilities£3,431,067

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

31 May 2005Delivered on: 2 June 2005
Persons entitled: Hampshire Trust PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the balance and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the balance. See the mortgage charge document for full details.
Outstanding
12 November 2002Delivered on: 21 November 2002
Persons entitled: Hampshire Trust PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of a deposit account opened by the company with the bank and any account opened by the bank in accordance with clause 6.2 of the charge.
Outstanding
13 June 1995Delivered on: 28 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

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

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 June 2020Receiver's abstract of receipts and payments to 13 May 2020 (4 pages)
13 May 2020Notice of ceasing to act as receiver or manager (4 pages)
16 October 2019Receiver's abstract of receipts and payments to 1 October 2019 (5 pages)
8 February 2019Notice of ceasing to act as receiver or manager (4 pages)
21 January 2019Receiver's abstract of receipts and payments to 1 October 2018 (4 pages)
25 October 2017Receiver's abstract of receipts and payments to 1 October 2017 (2 pages)
25 October 2017Receiver's abstract of receipts and payments to 1 October 2017 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 1 October 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 1 October 2016 (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 1 October 2015 (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 1 October 2015 (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 1 October 2015 (2 pages)
6 January 2015Administrative Receiver's report (15 pages)
6 January 2015Administrative Receiver's report (15 pages)
14 October 2014Registered office address changed from 5th Floor Eldon House West Regent Centre Gosforth Newcastle upon Tyne NE3 3PW to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages)
14 October 2014Appointment of receiver or manager (4 pages)
14 October 2014Registered office address changed from 5th Floor Eldon House West Regent Centre Gosforth Newcastle upon Tyne NE3 3PW to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages)
14 October 2014Appointment of receiver or manager (4 pages)
2 May 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
2 May 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 331,601.6
(8 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 331,601.6
(8 pages)
10 May 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
10 May 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
29 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
29 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
15 May 2012Termination of appointment of John Lihou Robertson as a director on 27 April 2012 (2 pages)
15 May 2012Termination of appointment of John Lihou Robertson as a director on 27 April 2012 (2 pages)
3 May 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
3 May 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
7 November 2011Amended group of companies' accounts made up to 31 October 2010 (28 pages)
7 November 2011Amended group of companies' accounts made up to 31 October 2010 (28 pages)
2 June 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
2 June 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
13 April 2011Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 13 April 2011 (2 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
21 October 2010Termination of appointment of David Towler as a director (2 pages)
21 October 2010Termination of appointment of David Towler as a director (2 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 331,602
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 331,602
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 331,602
(4 pages)
13 May 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
13 May 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (12 pages)
15 March 2010Director's details changed for Mr Michael David Armstrong on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Lihou Robertson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Drysdale on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Michael David Armstrong on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Lihou Robertson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Drysdale on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Wendy Towler on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Wendy Towler on 15 March 2010 (2 pages)
30 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 279,301.5
(2 pages)
30 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 279,301.5
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 June 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
1 June 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
2 April 2009Return made up to 20/02/09; full list of members (10 pages)
2 April 2009Return made up to 20/02/09; full list of members (10 pages)
19 March 2009Director's change of particulars / wendy towler / 02/12/2008 (1 page)
19 March 2009Director's change of particulars / john robertson / 01/11/2008 (2 pages)
19 March 2009Director's change of particulars / wendy towler / 02/12/2008 (1 page)
19 March 2009Director's change of particulars / michael armstrong / 02/12/2008 (1 page)
19 March 2009Director's change of particulars / john robertson / 01/11/2008 (2 pages)
19 March 2009Director's change of particulars / michael armstrong / 02/12/2008 (1 page)
20 May 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
20 May 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
22 April 2008Secretary appointed dudley richard max dyer bartlett (2 pages)
22 April 2008Appointment terminated secretary alison mcguigan (2 pages)
22 April 2008Appointment terminated secretary alison mcguigan (2 pages)
22 April 2008Secretary appointed dudley richard max dyer bartlett (2 pages)
20 March 2008Return made up to 20/02/08; full list of members (10 pages)
20 March 2008Return made up to 20/02/08; full list of members (10 pages)
19 March 2008Director's change of particulars / wendy towler / 01/11/2007 (2 pages)
19 March 2008Director's change of particulars / michael armstrong / 01/11/2007 (2 pages)
19 March 2008Director's change of particulars / wendy towler / 01/11/2007 (2 pages)
19 March 2008Director's change of particulars / michael armstrong / 01/11/2007 (2 pages)
1 December 2007Ad 11/07/07-11/07/07 £ si [email protected]=9950 £ ic 269351/279301 (3 pages)
1 December 2007Ad 11/07/07-11/07/07 £ si [email protected]=9950 £ ic 269351/279301 (3 pages)
5 June 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
5 June 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
25 March 2007Return made up to 20/02/07; full list of members (14 pages)
25 March 2007Return made up to 20/02/07; full list of members (14 pages)
28 April 2006Full accounts made up to 31 October 2005 (23 pages)
28 April 2006Full accounts made up to 31 October 2005 (23 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 March 2006Director resigned (1 page)
2 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Ad 07/04/05--------- £ si [email protected]=94903 £ ic 174447/269350 (5 pages)
2 June 2005Ad 07/04/05--------- £ si [email protected]=94903 £ ic 174447/269350 (5 pages)
4 April 2005Full accounts made up to 31 October 2004 (21 pages)
4 April 2005Full accounts made up to 31 October 2004 (21 pages)
22 March 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
10 May 2004Full accounts made up to 31 October 2003 (21 pages)
10 May 2004Full accounts made up to 31 October 2003 (21 pages)
18 March 2004Return made up to 20/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 March 2004Return made up to 20/02/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 February 2004Ad 31/10/03--------- £ si [email protected]=20 £ ic 174427/174447 (2 pages)
5 February 2004Ad 31/10/03--------- £ si [email protected]=20 £ ic 174427/174447 (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
27 May 2003Ad 11/04/03--------- £ si [email protected]=4075 £ ic 170352/174427 (2 pages)
27 May 2003Ad 11/04/03--------- £ si [email protected]=4075 £ ic 170352/174427 (2 pages)
6 April 2003Full accounts made up to 31 October 2002 (21 pages)
6 April 2003Full accounts made up to 31 October 2002 (21 pages)
27 February 2003Return made up to 20/02/03; full list of members (14 pages)
27 February 2003Return made up to 20/02/03; full list of members (14 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
14 July 2002Return made up to 18/06/02; full list of members (14 pages)
14 July 2002Return made up to 18/06/02; full list of members (14 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
19 April 2002Full accounts made up to 31 October 2001 (20 pages)
19 April 2002Full accounts made up to 31 October 2001 (20 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 2001Re-registration of Memorandum and Articles (26 pages)
9 May 2001Application for reregistration from private to PLC (1 page)
9 May 2001Auditor's report (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2001Auditor's statement (1 page)
9 May 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 May 2001Auditor's statement (1 page)
9 May 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 May 2001Balance Sheet (4 pages)
9 May 2001Re-registration of Memorandum and Articles (26 pages)
9 May 2001Application for reregistration from private to PLC (1 page)
9 May 2001Declaration on reregistration from private to PLC (1 page)
9 May 2001Auditor's report (1 page)
9 May 2001Balance Sheet (4 pages)
9 May 2001Declaration on reregistration from private to PLC (1 page)
2 May 2001 (10 pages)
2 May 2001 (10 pages)
19 July 2000 (10 pages)
19 July 2000 (10 pages)
28 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
7 March 2000Ad 29/02/00--------- £ si [email protected]=500 £ ic 191967/192467 (2 pages)
7 March 2000Ad 29/02/00--------- £ si [email protected]=500 £ ic 191967/192467 (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
21 January 2000Nc inc already adjusted 25/05/99 (1 page)
21 January 2000Ad 06/01/00--------- £ si [email protected]=2000 £ ic 189967/191967 (2 pages)
21 January 2000Ad 06/01/00--------- £ si [email protected]=2000 £ ic 189967/191967 (2 pages)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 January 2000Nc inc already adjusted 25/05/99 (1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
1 July 1999Return made up to 18/06/99; full list of members (9 pages)
1 July 1999Return made up to 18/06/99; full list of members (9 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
29 June 1999 (9 pages)
29 June 1999 (9 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1999Ad 25/05/99--------- £ si 428525@1=428525 £ ic 147115/575640 (2 pages)
15 June 1999Ad 25/05/99--------- £ si 428525@1=428525 £ ic 147115/575640 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
24 July 1998 (10 pages)
24 July 1998 (10 pages)
1 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
1 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
12 February 1998£ nc 172115/197115 18/12/97 (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Registered office changed on 12/02/98 from: shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
12 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1998£ nc 172115/197115 18/12/97 (1 page)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 February 1998Registered office changed on 12/02/98 from: shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
18 July 1997Return made up to 18/06/97; full list of members (8 pages)
18 July 1997Return made up to 18/06/97; full list of members (8 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 February 1997 (9 pages)
10 February 1997 (9 pages)
18 September 1996Ad 04/09/96--------- £ si 15@1=15 £ ic 147100/147115 (2 pages)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1996Memorandum and Articles of Association (8 pages)
18 September 1996£ nc 147100/147115 04/09/96 (1 page)
18 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1996Ad 04/09/96--------- £ si 15@1=15 £ ic 147100/147115 (2 pages)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Memorandum and Articles of Association (8 pages)
18 September 1996£ nc 147100/147115 04/09/96 (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996£ nc 92100/147100 22/08/96 (1 page)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996Ad 22/08/96--------- £ si 55000@1=55000 £ ic 92100/147100 (2 pages)
28 August 1996Memorandum and Articles of Association (8 pages)
28 August 1996Memorandum and Articles of Association (8 pages)
28 August 1996£ nc 92100/147100 22/08/96 (1 page)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Ad 22/08/96--------- £ si 55000@1=55000 £ ic 92100/147100 (2 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
8 July 1996Return made up to 18/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
22 March 1996£ nc 100/92100 15/03/96 (1 page)
22 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996Ad 15/03/96--------- £ si 92000@1=92000 £ ic 100/92100 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 92000@1=92000 £ ic 100/92100 (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 March 1996£ nc 100/92100 15/03/96 (1 page)
28 June 1995Particulars of mortgage/charge (5 pages)
28 June 1995Particulars of mortgage/charge (5 pages)
20 April 1995Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995Accounts made up to 30 June 1994 (3 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1995Accounts made up to 30 June 1994 (3 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
13 April 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 October 1994Secretary resigned;new director appointed (2 pages)
26 October 1994Secretary resigned;new director appointed (2 pages)
23 August 1993New secretary appointed;new director appointed (2 pages)
23 August 1993New secretary appointed;new director appointed (2 pages)
18 June 1993Incorporation (11 pages)
18 June 1993Incorporation (11 pages)