Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mrs Josephine Margaret Turnbull |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Premier House Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Michael Carney |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hallgate Close Hartburn Stockton On Tees Cleveland TS18 5NT |
Director Name | Harold Heller |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | East Middleton Farm Dinsdale Darlington County Durham DL2 1AY |
Secretary Name | Mr Brian Godfrey Gibbon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Primrose 44 Cambridge Road Middlesbrough Cleveland TS5 5LE |
Secretary Name | Pauline Barwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 20 Mallowdale Middlesbrough Cleveland TS7 0QA |
Director Name | Mr Nathaniel Grey Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Close Stokesley Middlesbrough Cleveland TS9 5AG |
Director Name | Roger Hall |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2003) |
Role | Company Director |
Correspondence Address | Bankside Faceby Middlesbrough Cleveland TS9 7BW |
Secretary Name | Karen Margaret Wilkinson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Links Saltburn By The Sea Cleveland TS12 1NE |
Director Name | Gillian Birkby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2005) |
Role | Retired |
Correspondence Address | Aysgarth 9 Barrasford Road Newton Hall Durham DH1 5NB |
Director Name | Mr Antony Richard Friswell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years (resigned 08 October 2011) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Westholme Durham Moor Durham County Durham DH1 5AH |
Director Name | Mr Albert Edward James |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Loughrigg The Crescent Wylam Northumberland NE41 8HU |
Director Name | Mrs Jacqueline Crooks |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2004) |
Role | Retired Director |
Correspondence Address | Hurworth Road Billingham Cleveland TS23 3LU |
Director Name | Helen Elizabeth Goodman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledbrooke House Oswaldkirk York YO62 5XT |
Director Name | Mrs Jennifer Frances Spivey |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2009) |
Role | Family Court Advisor |
Country of Residence | England |
Correspondence Address | 17 Silver Street Barton Richmond North Yorkshire DL10 6JH |
Director Name | Peter James Murray |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2009) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 138 Woodland Road Darlington County Durham DL3 9LR |
Director Name | Edward Egglestone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 42 Valley Drive Hartlepool Cleveland TS26 0AL |
Director Name | Rita Nelson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 58 Grange Road Thornaby Stockton-On-Tees Cleveland TS17 6LU |
Secretary Name | Rita Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 58 Grange Road Thornaby Stockton-On-Tees Cleveland TS17 6LU |
Director Name | Michael Owen Iveson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breck Road Darlington Co Durham DL3 8NH |
Secretary Name | Mr Nathaniel Grey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Close Stokesley Middlesbrough Cleveland TS9 5AG |
Director Name | Michael John Wright |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Peter Charles Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2013) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Michael John Roland Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge West Crescent Darlington Co Durham DL3 7PS |
Director Name | Mr Adam James Leonard Cooper |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | 3 Heaton Park View Newcastle Upon Tyne NE6 5HY |
Director Name | Mrs Deborah Marie Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rosebrough Road Newcastle Upon Tyne NE13 9AD |
Director Name | Mr Mervyn Thomas Bell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 33 33 Marwood Darlington Co. Durham DL3 0JU |
Director Name | Mr Graham Alton |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 49 49 Ashgrove Avenue Hartlepool TS25 5BT |
Director Name | Mrs Gillian Margaret Kane |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Mrs Jennifer Frances Spivey |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2014) |
Role | .Retired |
Country of Residence | England |
Correspondence Address | The Croft 17 Silver Street Barton Richmond DL10 6JH |
Director Name | Miss Katie Ann Dowson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2016) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Mr Shivendra Vishnuthavan Naidoo |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2017) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Mr Christopher Rhys Humphrey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Miss Carol Walker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2017) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Director Name | Mrs Deborah Jane Hanks |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 2017) |
Role | Stay At Home Mother |
Country of Residence | England |
Correspondence Address | West Lodge West Crescent Darlington County Durham DL3 7PS |
Website | relatenortheast.org.uk |
---|---|
Telephone | 01325 461500 |
Telephone region | Darlington |
Registered Address | Premier House Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Turnover | £281,712 |
Gross Profit | £281,160 |
Net Worth | £139,255 |
Cash | £150,172 |
Current Liabilities | £19,430 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 August 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from West Lodge West Crescent Darlington County Durham DL3 7PS to Premier House Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 8 April 2019 (1 page) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
20 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 May 2018 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
8 May 2018 | Termination of appointment of Carol Walker as a director on 27 November 2017 (1 page) |
8 May 2018 | Termination of appointment of Gillian Margaret Kane as a director on 28 November 2017 (1 page) |
8 May 2018 | Termination of appointment of Shivendra Vishnuthavan Naidoo as a director on 28 November 2017 (1 page) |
8 May 2018 | Termination of appointment of Michael John Roland Hill as a director on 28 November 2017 (1 page) |
25 April 2018 | Resolutions
|
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
3 October 2017 | Cessation of Katie Ann Dowson as a person with significant control on 17 June 2016 (1 page) |
3 October 2017 | Termination of appointment of Deborah Jane Hanks as a director on 15 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Deborah Jane Hanks as a director on 15 September 2017 (1 page) |
3 October 2017 | Cessation of Katie Ann Dowson as a person with significant control on 17 June 2016 (1 page) |
19 June 2017 | Appointment of Miss Carol Walker as a director on 9 August 2016 (2 pages) |
19 June 2017 | Director's details changed for Mrs Gillian Margaret Kane on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Deborah Jane Hanks as a director on 8 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Appointment of Miss Carol Walker as a director on 9 August 2016 (2 pages) |
19 June 2017 | Appointment of Mrs Deborah Jane Hanks as a director on 8 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 June 2017 | Director's details changed for Mrs Gillian Margaret Kane on 19 June 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Termination of appointment of Christopher Rhys Humphrey as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Christopher Rhys Humphrey as a director on 29 November 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 no member list (6 pages) |
17 June 2016 | Termination of appointment of Katie Dowson as a director on 3 May 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 no member list (6 pages) |
17 June 2016 | Termination of appointment of Katie Dowson as a director on 3 May 2016 (1 page) |
25 February 2016 | Director's details changed for Mr David Stephen Simpson on 12 October 2015 (2 pages) |
25 February 2016 | Appointment of Mr Christopher Rhys Humphrey as a director on 17 August 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr David Stephen Simpson on 17 October 2015 (2 pages) |
25 February 2016 | Appointment of Mrs Josephine Margaret Turnbull as a director on 6 August 2014 (2 pages) |
25 February 2016 | Appointment of Miss Katie Dowson as a director on 18 March 2014 (2 pages) |
25 February 2016 | Director's details changed for Mr David Stephen Simpson on 12 October 2015 (2 pages) |
25 February 2016 | Appointment of Mr Shivendra Vishnuthavan Naidoo as a director on 5 May 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr David Stephen Simpson on 17 October 2015 (2 pages) |
25 February 2016 | Appointment of Miss Katie Dowson as a director on 18 March 2014 (2 pages) |
25 February 2016 | Appointment of Mr Shivendra Vishnuthavan Naidoo as a director on 5 May 2015 (2 pages) |
25 February 2016 | Appointment of Mr Christopher Rhys Humphrey as a director on 17 August 2015 (2 pages) |
25 February 2016 | Appointment of Mrs Josephine Margaret Turnbull as a director on 6 August 2014 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 July 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
16 July 2015 | Annual return made up to 17 June 2015 no member list (4 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
28 July 2014 | Termination of appointment of Nathaniel Grey Smith as a secretary on 7 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Nathaniel Grey Smith as a secretary on 7 July 2014 (1 page) |
28 July 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
28 July 2014 | Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Adam James Leonard Cooper as a director on 10 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Adam James Leonard Cooper as a director on 10 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page) |
28 July 2014 | Annual return made up to 17 June 2014 no member list (7 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Termination of appointment of Mervyn Bell as a director (1 page) |
31 October 2013 | Annual return made up to 17 June 2013 no member list (13 pages) |
31 October 2013 | Annual return made up to 17 June 2013 no member list (13 pages) |
31 October 2013 | Termination of appointment of Graham Alton as a director (1 page) |
31 October 2013 | Termination of appointment of Graham Alton as a director (1 page) |
31 October 2013 | Termination of appointment of Helen Goodman as a director (1 page) |
31 October 2013 | Termination of appointment of Michael Wright as a director (1 page) |
31 October 2013 | Termination of appointment of Michael Wright as a director (1 page) |
31 October 2013 | Termination of appointment of Helen Goodman as a director (1 page) |
31 October 2013 | Termination of appointment of Mervyn Bell as a director (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Appointment of Mrs Gillian Margaret Kane as a director (2 pages) |
10 May 2013 | Appointment of Mrs Gillian Margaret Kane as a director (2 pages) |
3 May 2013 | Appointment of Mr David Stephen Simpson as a director (2 pages) |
3 May 2013 | Appointment of Mr David Stephen Simpson as a director (2 pages) |
1 May 2013 | Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mrs Jennifer Frances Spivey as a director (2 pages) |
1 May 2013 | Appointment of Mrs Jennifer Frances Spivey as a director (2 pages) |
1 May 2013 | Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mrs Deborah Marie Cooper as a director (2 pages) |
1 May 2013 | Appointment of Mrs Deborah Marie Cooper as a director (2 pages) |
1 May 2013 | Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages) |
30 April 2013 | Appointment of Mr Graham Alton as a director (2 pages) |
30 April 2013 | Appointment of Mr Graham Alton as a director (2 pages) |
30 April 2013 | Termination of appointment of Peter Thompson as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Thompson as a director (1 page) |
30 April 2013 | Appointment of Mr Mervyn Thomas Bell as a director (2 pages) |
30 April 2013 | Appointment of Mr Adam James Leonard Cooper as a director (2 pages) |
30 April 2013 | Appointment of Mr Adam James Leonard Cooper as a director (2 pages) |
30 April 2013 | Appointment of Mr Mervyn Thomas Bell as a director (2 pages) |
17 April 2013 | Termination of appointment of Antony Friswell as a director (1 page) |
17 April 2013 | Termination of appointment of Antony Friswell as a director (1 page) |
14 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
14 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
21 August 2012 | Annual return made up to 17 June 2012 no member list (7 pages) |
9 May 2012 | Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages) |
9 May 2012 | Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages) |
9 May 2012 | Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages) |
8 February 2012 | Termination of appointment of Michael Iveson as a director (2 pages) |
8 February 2012 | Appointment of Michael John Roland Hill as a director (3 pages) |
8 February 2012 | Termination of appointment of Michael Iveson as a director (2 pages) |
8 February 2012 | Memorandum and Articles of Association (11 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Appointment of Michael John Roland Hill as a director (3 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Memorandum and Articles of Association (11 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 October 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
4 October 2011 | Annual return made up to 17 June 2011 no member list (7 pages) |
2 August 2011 | Annual return made up to 16 March 2011 no member list (7 pages) |
2 August 2011 | Annual return made up to 16 March 2011 no member list (7 pages) |
1 August 2011 | Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2010 | Appointment of Peter Charles Thompson as a director (3 pages) |
16 November 2010 | Appointment of Peter Charles Thompson as a director (3 pages) |
29 October 2010 | Appointment of Michael John Wright as a director (3 pages) |
29 October 2010 | Appointment of Michael John Wright as a director (3 pages) |
27 October 2010 | Termination of appointment of Jenny Spivey as a director (2 pages) |
27 October 2010 | Termination of appointment of Jenny Spivey as a director (2 pages) |
16 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 July 2009 | Appointment terminated director peter murray (1 page) |
15 July 2009 | Appointment terminated director peter murray (1 page) |
21 April 2009 | Annual return made up to 31/03/09 (11 pages) |
21 April 2009 | Annual return made up to 31/03/09 (11 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 October 2008 | Appointment terminated director and secretary rita nelson (1 page) |
29 October 2008 | Appointment terminated director and secretary rita nelson (1 page) |
28 October 2008 | Secretary appointed nathaniel grey smith (2 pages) |
28 October 2008 | Director appointed michael owen iveson (2 pages) |
28 October 2008 | Appointment terminated director edward egglestone (1 page) |
28 October 2008 | Appointment terminated director edward egglestone (1 page) |
28 October 2008 | Director appointed michael owen iveson (2 pages) |
28 October 2008 | Secretary appointed nathaniel grey smith (2 pages) |
14 April 2008 | Annual return made up to 16/03/08 (4 pages) |
14 April 2008 | Annual return made up to 16/03/08 (4 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Annual return made up to 16/03/07 (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Annual return made up to 16/03/07 (2 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (17 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (17 pages) |
1 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
1 June 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 16/03/06
|
28 March 2006 | Annual return made up to 16/03/06
|
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
8 April 2005 | Annual return made up to 16/03/05 (5 pages) |
8 April 2005 | Annual return made up to 16/03/05 (5 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 16/03/04
|
7 April 2004 | Annual return made up to 16/03/04
|
29 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
25 March 2003 | Annual return made up to 16/03/03 (6 pages) |
25 March 2003 | Annual return made up to 16/03/03 (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Annual return made up to 16/03/02 (4 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Annual return made up to 16/03/02 (4 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 albert terrace middlesbrough cleveland TS1 3PA (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 albert terrace middlesbrough cleveland TS1 3PA (1 page) |
17 September 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 16/03/01 (3 pages) |
4 April 2001 | Annual return made up to 16/03/01 (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
16 March 2000 | Incorporation (24 pages) |
16 March 2000 | Incorporation (24 pages) |