Rectory Road
Kedington
Suffolk
CB9 7QL
Director Name | Ian Drysdale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westfield Avenue Gosforth Newcastle Upon Tyne NE3 4YH |
Director Name | Miss Wendy Towler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Director Name | Mr Michael David Armstrong |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (closed 11 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Brandling Place South Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Secretary Name | Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | Ketton House Rectory Road Kedington Haverhill Suffolk CB9 7QL |
Director Name | Mr Russell William James Young |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 1998) |
Role | Solicitor |
Correspondence Address | 2 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mairi Kinnaird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1995) |
Role | Sales Executive |
Correspondence Address | 5a The Crescent Dunston Gateshead Tyne & Wear NE11 9SJ |
Secretary Name | Mairi Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1994) |
Role | Sales Executive |
Correspondence Address | 5a The Crescent Dunston Gateshead Tyne & Wear NE11 9SJ |
Director Name | Mary Towler |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1997) |
Role | Administrator |
Correspondence Address | 7 Stanton Avenue Newsham Farm Estate Blyth Northumberland NE24 4PL |
Secretary Name | Mary Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1997) |
Role | Administrator |
Correspondence Address | 7 Stanton Avenue Newsham Farm Estate Blyth Northumberland NE24 4PL |
Director Name | David Towler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Linden Acres Longhorsley Morpeth Northumberland NE65 8XQ |
Director Name | Joseph Lawrence Mills |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 2003) |
Role | Retired |
Correspondence Address | 23 Hallgarth Court St Peters Riverside Sunderland Tyne & Wear SR6 0RG |
Secretary Name | Mr Dudley Richard Max Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Director Name | Robert Amos |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Springfield Place Roslin Penicaik Midlothian EH25 9LW Scotland |
Director Name | Mr John Lihou Robertson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 May 1999(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tarnbrook Court 9 Holbein Place London SW1W 8NR |
Secretary Name | Peter Gary Moulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 2000) |
Role | Solicitor |
Correspondence Address | 2 Westgarth House Colbeck Avenue, Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3HQ |
Secretary Name | John Murray Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 8 Castleton Crescent Newton Mearns Glasgow Lanarkshire G77 5JX Scotland |
Secretary Name | Alison McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 8 Grantham Street Blyth Northumberland NE24 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
307.9k at £0.1 | Mary Towler 9.28% Ordinary |
---|---|
272.2k at £0.1 | Emporia Investments 8.21% Ordinary |
150k at £0.1 | Zoffany LTD 4.52% Ordinary |
111.3k at £0.1 | Jennifer Jane Henderson 3.36% Ordinary |
716.9k at £0.1 | Dudley Richard Max Bartlett 21.62% Ordinary |
96k at £0.1 | Morden LTD 2.90% Ordinary |
67.2k at £0.1 | Karen L. Gatiss 2.03% Ordinary |
67.2k at £0.1 | Wendy Towler 2.03% Ordinary |
528.7k at £0.1 | Ian Drysdale 15.94% Ordinary |
468.9k at £0.1 | John Macarthur 14.14% Ordinary |
363.9k at £0.1 | David Towler Snr 10.97% Ordinary |
63.1k at £0.1 | David Towler Jnr 1.90% Ordinary |
59.5k at £0.1 | Freeclaim Idc Ebt LTD 1.80% Ordinary |
14.5k at £0.1 | John Murray Scott 0.44% Ordinary |
9.4k at £0.1 | J.s. Henderson 0.28% Ordinary |
7.4k at £0.1 | Mr Robert Amos 0.22% Ordinary |
5.2k at £0.1 | Saraj Jane Henderson 0.16% Ordinary |
4.1k at £0.1 | Michael D. Armstrong 0.12% Ordinary |
2.6k at £0.1 | Charles John Henderson 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,173,811 |
Gross Profit | £2,015,669 |
Net Worth | £1,409,727 |
Cash | £11,836 |
Current Liabilities | £3,431,067 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
31 May 2005 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2020 | Receiver's abstract of receipts and payments to 13 May 2020 (4 pages) |
13 May 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
16 October 2019 | Receiver's abstract of receipts and payments to 1 October 2019 (5 pages) |
8 February 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
21 January 2019 | Receiver's abstract of receipts and payments to 1 October 2018 (4 pages) |
25 October 2017 | Receiver's abstract of receipts and payments to 1 October 2017 (2 pages) |
25 October 2017 | Receiver's abstract of receipts and payments to 1 October 2017 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 1 October 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 1 October 2016 (2 pages) |
4 November 2015 | Receiver's abstract of receipts and payments to 1 October 2015 (2 pages) |
4 November 2015 | Receiver's abstract of receipts and payments to 1 October 2015 (2 pages) |
4 November 2015 | Receiver's abstract of receipts and payments to 1 October 2015 (2 pages) |
6 January 2015 | Administrative Receiver's report (15 pages) |
6 January 2015 | Administrative Receiver's report (15 pages) |
14 October 2014 | Registered 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 2014 | Appointment of receiver or manager (4 pages) |
14 October 2014 | Registered 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 2014 | Appointment of receiver or manager (4 pages) |
2 May 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
2 May 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 May 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
10 May 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
29 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
29 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
15 May 2012 | Termination of appointment of John Lihou Robertson as a director on 27 April 2012 (2 pages) |
15 May 2012 | Termination of appointment of John Lihou Robertson as a director on 27 April 2012 (2 pages) |
3 May 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
3 May 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
7 November 2011 | Amended group of companies' accounts made up to 31 October 2010 (28 pages) |
7 November 2011 | Amended group of companies' accounts made up to 31 October 2010 (28 pages) |
2 June 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
2 June 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
13 April 2011 | Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ on 13 April 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Termination of appointment of David Towler as a director (2 pages) |
21 October 2010 | Termination of appointment of David Towler as a director (2 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
13 May 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
13 May 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (12 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (12 pages) |
15 March 2010 | Director's details changed for Mr Michael David Armstrong on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Lihou Robertson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Drysdale on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael David Armstrong on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Lihou Robertson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Drysdale on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Wendy Towler on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Wendy Towler on 15 March 2010 (2 pages) |
30 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
30 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
1 June 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
1 June 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (10 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (10 pages) |
19 March 2009 | Director's change of particulars / wendy towler / 02/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / john robertson / 01/11/2008 (2 pages) |
19 March 2009 | Director's change of particulars / wendy towler / 02/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / michael armstrong / 02/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / john robertson / 01/11/2008 (2 pages) |
19 March 2009 | Director's change of particulars / michael armstrong / 02/12/2008 (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
20 May 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
22 April 2008 | Secretary appointed dudley richard max dyer bartlett (2 pages) |
22 April 2008 | Appointment terminated secretary alison mcguigan (2 pages) |
22 April 2008 | Appointment terminated secretary alison mcguigan (2 pages) |
22 April 2008 | Secretary appointed dudley richard max dyer bartlett (2 pages) |
20 March 2008 | Return made up to 20/02/08; full list of members (10 pages) |
20 March 2008 | Return made up to 20/02/08; full list of members (10 pages) |
19 March 2008 | Director's change of particulars / wendy towler / 01/11/2007 (2 pages) |
19 March 2008 | Director's change of particulars / michael armstrong / 01/11/2007 (2 pages) |
19 March 2008 | Director's change of particulars / wendy towler / 01/11/2007 (2 pages) |
19 March 2008 | Director's change of particulars / michael armstrong / 01/11/2007 (2 pages) |
1 December 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=9950 £ ic 269351/279301 (3 pages) |
1 December 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=9950 £ ic 269351/279301 (3 pages) |
5 June 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
5 June 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (14 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (14 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (23 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (23 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 20/02/06; full list of members
|
21 March 2006 | Return made up to 20/02/06; full list of members
|
21 March 2006 | Director resigned (1 page) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Ad 07/04/05--------- £ si [email protected]=94903 £ ic 174447/269350 (5 pages) |
2 June 2005 | Ad 07/04/05--------- £ si [email protected]=94903 £ ic 174447/269350 (5 pages) |
4 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
4 April 2005 | Full accounts made up to 31 October 2004 (21 pages) |
22 March 2005 | Return made up to 20/02/05; change of members
|
22 March 2005 | Return made up to 20/02/05; change of members
|
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
10 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
10 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
18 March 2004 | Return made up to 20/02/04; change of members
|
18 March 2004 | Return made up to 20/02/04; change of members
|
5 February 2004 | Ad 31/10/03--------- £ si [email protected]=20 £ ic 174427/174447 (2 pages) |
5 February 2004 | Ad 31/10/03--------- £ si [email protected]=20 £ ic 174427/174447 (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 11/04/03--------- £ si [email protected]=4075 £ ic 170352/174427 (2 pages) |
27 May 2003 | Ad 11/04/03--------- £ si [email protected]=4075 £ ic 170352/174427 (2 pages) |
6 April 2003 | Full accounts made up to 31 October 2002 (21 pages) |
6 April 2003 | Full accounts made up to 31 October 2002 (21 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (14 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (14 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (14 pages) |
14 July 2002 | Return made up to 18/06/02; full list of members (14 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
19 April 2002 | Full accounts made up to 31 October 2001 (20 pages) |
19 April 2002 | Full accounts made up to 31 October 2001 (20 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
25 June 2001 | Return made up to 18/06/01; full list of members
|
9 May 2001 | Re-registration of Memorandum and Articles (26 pages) |
9 May 2001 | Application for reregistration from private to PLC (1 page) |
9 May 2001 | Auditor's report (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Auditor's statement (1 page) |
9 May 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 May 2001 | Auditor's statement (1 page) |
9 May 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 May 2001 | Balance Sheet (4 pages) |
9 May 2001 | Re-registration of Memorandum and Articles (26 pages) |
9 May 2001 | Application for reregistration from private to PLC (1 page) |
9 May 2001 | Declaration on reregistration from private to PLC (1 page) |
9 May 2001 | Auditor's report (1 page) |
9 May 2001 | Balance Sheet (4 pages) |
9 May 2001 | Declaration 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 2000 | Return made up to 18/06/00; full list of members
|
28 June 2000 | Return made up to 18/06/00; full list of members
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
7 March 2000 | Ad 29/02/00--------- £ si [email protected]=500 £ ic 191967/192467 (2 pages) |
7 March 2000 | Ad 29/02/00--------- £ si [email protected]=500 £ ic 191967/192467 (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
21 January 2000 | Nc inc already adjusted 25/05/99 (1 page) |
21 January 2000 | Ad 06/01/00--------- £ si [email protected]=2000 £ ic 189967/191967 (2 pages) |
21 January 2000 | Ad 06/01/00--------- £ si [email protected]=2000 £ ic 189967/191967 (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Nc inc already adjusted 25/05/99 (1 page) |
21 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 18/06/99; full list of members (9 pages) |
1 July 1999 | Return made up to 18/06/99; full list of members (9 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
29 June 1999 | (9 pages) |
29 June 1999 | (9 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Ad 25/05/99--------- £ si 428525@1=428525 £ ic 147115/575640 (2 pages) |
15 June 1999 | Ad 25/05/99--------- £ si 428525@1=428525 £ ic 147115/575640 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
24 July 1998 | (10 pages) |
24 July 1998 | (10 pages) |
1 July 1998 | Return made up to 18/06/98; full list of members
|
1 July 1998 | Return made up to 18/06/98; full list of members
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
12 February 1998 | £ nc 172115/197115 18/12/97 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | £ nc 172115/197115 18/12/97 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
18 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
10 February 1997 | (9 pages) |
10 February 1997 | (9 pages) |
18 September 1996 | Ad 04/09/96--------- £ si 15@1=15 £ ic 147100/147115 (2 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Memorandum and Articles of Association (8 pages) |
18 September 1996 | £ nc 147100/147115 04/09/96 (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Ad 04/09/96--------- £ si 15@1=15 £ ic 147100/147115 (2 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Memorandum and Articles of Association (8 pages) |
18 September 1996 | £ nc 147100/147115 04/09/96 (1 page) |
18 September 1996 | Resolutions
|
28 August 1996 | £ nc 92100/147100 22/08/96 (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Ad 22/08/96--------- £ si 55000@1=55000 £ ic 92100/147100 (2 pages) |
28 August 1996 | Memorandum and Articles of Association (8 pages) |
28 August 1996 | Memorandum and Articles of Association (8 pages) |
28 August 1996 | £ nc 92100/147100 22/08/96 (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Ad 22/08/96--------- £ si 55000@1=55000 £ ic 92100/147100 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
8 July 1996 | Return made up to 18/06/96; full list of members
|
8 July 1996 | Return made up to 18/06/96; full list of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
22 March 1996 | £ nc 100/92100 15/03/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Ad 15/03/96--------- £ si 92000@1=92000 £ ic 100/92100 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 92000@1=92000 £ ic 100/92100 (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | £ nc 100/92100 15/03/96 (1 page) |
28 June 1995 | Particulars of mortgage/charge (5 pages) |
28 June 1995 | Particulars of mortgage/charge (5 pages) |
20 April 1995 | Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1995 | Accounts made up to 30 June 1994 (3 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Accounts made up to 30 June 1994 (3 pages) |
19 April 1995 | Resolutions
|
13 April 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
13 April 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 October 1994 | Secretary resigned;new director appointed (2 pages) |
26 October 1994 | Secretary resigned;new director appointed (2 pages) |
23 August 1993 | New secretary appointed;new director appointed (2 pages) |
23 August 1993 | New secretary appointed;new director appointed (2 pages) |
18 June 1993 | Incorporation (11 pages) |
18 June 1993 | Incorporation (11 pages) |