Company NameRelate North East
Company StatusDissolved
Company Number03948938
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Stephen Simpson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 May 2021)
RoleEmployment Support Worker
Country of ResidenceEngland
Correspondence AddressPremier House Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMrs Josephine Margaret Turnbull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPremier House Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Michael Carney
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Hallgate Close
Hartburn
Stockton On Tees
Cleveland
TS18 5NT
Director NameHarold Heller
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleEducational Consultant
Correspondence AddressEast Middleton Farm
Dinsdale
Darlington
County Durham
DL2 1AY
Secretary NameMr Brian Godfrey Gibbon
NationalityEnglish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressPrimrose
44 Cambridge Road
Middlesbrough
Cleveland
TS5 5LE
Secretary NamePauline Barwick
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Correspondence Address20 Mallowdale
Middlesbrough
Cleveland
TS7 0QA
Director NameMr Nathaniel Grey Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(12 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Close
Stokesley
Middlesbrough
Cleveland
TS9 5AG
Director NameRoger Hall
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2003)
RoleCompany Director
Correspondence AddressBankside Faceby
Middlesbrough
Cleveland
TS9 7BW
Secretary NameKaren Margaret Wilkinson Bell
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Links
Saltburn By The Sea
Cleveland
TS12 1NE
Director NameGillian Birkby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2005)
RoleRetired
Correspondence AddressAysgarth 9 Barrasford Road
Newton Hall
Durham
DH1 5NB
Director NameMr Antony Richard Friswell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 6 months after company formation)
Appointment Duration10 years (resigned 08 October 2011)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
Durham Moor
Durham
County Durham
DH1 5AH
Director NameMr Albert Edward James
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLoughrigg
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMrs Jacqueline Crooks
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2004)
RoleRetired Director
Correspondence AddressHurworth Road
Billingham
Cleveland
TS23 3LU
Director NameHelen Elizabeth Goodman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2003(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedbrooke House
Oswaldkirk
York
YO62 5XT
Director NameMrs Jennifer Frances Spivey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2009)
RoleFamily Court Advisor
Country of ResidenceEngland
Correspondence Address17 Silver Street
Barton
Richmond
North Yorkshire
DL10 6JH
Director NamePeter James Murray
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2009)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Woodland Road
Darlington
County Durham
DL3 9LR
Director NameEdward Egglestone
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Correspondence Address42 Valley Drive
Hartlepool
Cleveland
TS26 0AL
Director NameRita Nelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address58 Grange Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 6LU
Secretary NameRita Nelson
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address58 Grange Road
Thornaby
Stockton-On-Tees
Cleveland
TS17 6LU
Director NameMichael Owen Iveson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Breck Road
Darlington
Co Durham
DL3 8NH
Secretary NameMr Nathaniel Grey Smith
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Close
Stokesley
Middlesbrough
Cleveland
TS9 5AG
Director NameMichael John Wright
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NamePeter Charles Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2013)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMichael John Roland Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge West Crescent
Darlington
Co Durham
DL3 7PS
Director NameMr Adam James Leonard Cooper
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address3 Heaton Park View
Newcastle Upon Tyne
NE6 5HY
Director NameMrs Deborah Marie Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rosebrough Road
Newcastle Upon Tyne
NE13 9AD
Director NameMr Mervyn Thomas Bell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 October 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address33 33
Marwood
Darlington
Co. Durham
DL3 0JU
Director NameMr Graham Alton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 24 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address49 49 Ashgrove Avenue
Hartlepool
TS25 5BT
Director NameMrs Gillian Margaret Kane
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMrs Jennifer Frances Spivey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
Role.Retired
Country of ResidenceEngland
Correspondence AddressThe Croft 17 Silver Street
Barton
Richmond
DL10 6JH
Director NameMiss Katie Ann Dowson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2016)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMr Shivendra Vishnuthavan Naidoo
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2017)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMr Christopher Rhys Humphrey
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMiss Carol Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2017)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS
Director NameMrs Deborah Jane Hanks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(17 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 2017)
RoleStay At Home Mother
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Crescent
Darlington
County Durham
DL3 7PS

Contact

Websiterelatenortheast.org.uk
Telephone01325 461500
Telephone regionDarlington

Location

Registered AddressPremier House Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Turnover£281,712
Gross Profit£281,160
Net Worth£139,255
Cash£150,172
Current Liabilities£19,430

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

28 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 April 2019Registered 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 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
20 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
8 May 2018Termination of appointment of Carol Walker as a director on 27 November 2017 (1 page)
8 May 2018Termination of appointment of Gillian Margaret Kane as a director on 28 November 2017 (1 page)
8 May 2018Termination of appointment of Shivendra Vishnuthavan Naidoo as a director on 28 November 2017 (1 page)
8 May 2018Termination of appointment of Michael John Roland Hill as a director on 28 November 2017 (1 page)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
3 October 2017Cessation of Katie Ann Dowson as a person with significant control on 17 June 2016 (1 page)
3 October 2017Termination of appointment of Deborah Jane Hanks as a director on 15 September 2017 (1 page)
3 October 2017Termination of appointment of Deborah Jane Hanks as a director on 15 September 2017 (1 page)
3 October 2017Cessation of Katie Ann Dowson as a person with significant control on 17 June 2016 (1 page)
19 June 2017Appointment of Miss Carol Walker as a director on 9 August 2016 (2 pages)
19 June 2017Director's details changed for Mrs Gillian Margaret Kane on 19 June 2017 (2 pages)
19 June 2017Appointment of Mrs Deborah Jane Hanks as a director on 8 May 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Appointment of Miss Carol Walker as a director on 9 August 2016 (2 pages)
19 June 2017Appointment of Mrs Deborah Jane Hanks as a director on 8 May 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Director's details changed for Mrs Gillian Margaret Kane on 19 June 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Termination of appointment of Christopher Rhys Humphrey as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Christopher Rhys Humphrey as a director on 29 November 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 no member list (6 pages)
17 June 2016Termination of appointment of Katie Dowson as a director on 3 May 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 no member list (6 pages)
17 June 2016Termination of appointment of Katie Dowson as a director on 3 May 2016 (1 page)
25 February 2016Director's details changed for Mr David Stephen Simpson on 12 October 2015 (2 pages)
25 February 2016Appointment of Mr Christopher Rhys Humphrey as a director on 17 August 2015 (2 pages)
25 February 2016Director's details changed for Mr David Stephen Simpson on 17 October 2015 (2 pages)
25 February 2016Appointment of Mrs Josephine Margaret Turnbull as a director on 6 August 2014 (2 pages)
25 February 2016Appointment of Miss Katie Dowson as a director on 18 March 2014 (2 pages)
25 February 2016Director's details changed for Mr David Stephen Simpson on 12 October 2015 (2 pages)
25 February 2016Appointment of Mr Shivendra Vishnuthavan Naidoo as a director on 5 May 2015 (2 pages)
25 February 2016Director's details changed for Mr David Stephen Simpson on 17 October 2015 (2 pages)
25 February 2016Appointment of Miss Katie Dowson as a director on 18 March 2014 (2 pages)
25 February 2016Appointment of Mr Shivendra Vishnuthavan Naidoo as a director on 5 May 2015 (2 pages)
25 February 2016Appointment of Mr Christopher Rhys Humphrey as a director on 17 August 2015 (2 pages)
25 February 2016Appointment of Mrs Josephine Margaret Turnbull as a director on 6 August 2014 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 July 2015Annual return made up to 17 June 2015 no member list (4 pages)
16 July 2015Annual return made up to 17 June 2015 no member list (4 pages)
5 December 2014Full accounts made up to 31 March 2014 (23 pages)
5 December 2014Full accounts made up to 31 March 2014 (23 pages)
28 July 2014Termination of appointment of Nathaniel Grey Smith as a secretary on 7 July 2014 (1 page)
28 July 2014Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page)
28 July 2014Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page)
28 July 2014Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page)
28 July 2014Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page)
28 July 2014Termination of appointment of Nathaniel Grey Smith as a secretary on 7 July 2014 (1 page)
28 July 2014Annual return made up to 17 June 2014 no member list (7 pages)
28 July 2014Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page)
28 July 2014Termination of appointment of Nathaniel Grey Smith as a director on 7 July 2014 (1 page)
28 July 2014Termination of appointment of Adam James Leonard Cooper as a director on 10 July 2014 (1 page)
28 July 2014Termination of appointment of Adam James Leonard Cooper as a director on 10 July 2014 (1 page)
28 July 2014Termination of appointment of Jennifer Frances Spivey as a director on 1 May 2014 (1 page)
28 July 2014Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page)
28 July 2014Termination of appointment of Deborah Marie Cooper as a director on 1 May 2014 (1 page)
28 July 2014Annual return made up to 17 June 2014 no member list (7 pages)
30 December 2013Full accounts made up to 31 March 2013 (20 pages)
30 December 2013Full accounts made up to 31 March 2013 (20 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Termination of appointment of Mervyn Bell as a director (1 page)
31 October 2013Annual return made up to 17 June 2013 no member list (13 pages)
31 October 2013Annual return made up to 17 June 2013 no member list (13 pages)
31 October 2013Termination of appointment of Graham Alton as a director (1 page)
31 October 2013Termination of appointment of Graham Alton as a director (1 page)
31 October 2013Termination of appointment of Helen Goodman as a director (1 page)
31 October 2013Termination of appointment of Michael Wright as a director (1 page)
31 October 2013Termination of appointment of Michael Wright as a director (1 page)
31 October 2013Termination of appointment of Helen Goodman as a director (1 page)
31 October 2013Termination of appointment of Mervyn Bell as a director (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Appointment of Mrs Gillian Margaret Kane as a director (2 pages)
10 May 2013Appointment of Mrs Gillian Margaret Kane as a director (2 pages)
3 May 2013Appointment of Mr David Stephen Simpson as a director (2 pages)
3 May 2013Appointment of Mr David Stephen Simpson as a director (2 pages)
1 May 2013Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages)
1 May 2013Appointment of Mrs Jennifer Frances Spivey as a director (2 pages)
1 May 2013Appointment of Mrs Jennifer Frances Spivey as a director (2 pages)
1 May 2013Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages)
1 May 2013Appointment of Mrs Deborah Marie Cooper as a director (2 pages)
1 May 2013Appointment of Mrs Deborah Marie Cooper as a director (2 pages)
1 May 2013Director's details changed for Mr Adam James Leonard Cooper on 1 May 2013 (2 pages)
30 April 2013Appointment of Mr Graham Alton as a director (2 pages)
30 April 2013Appointment of Mr Graham Alton as a director (2 pages)
30 April 2013Termination of appointment of Peter Thompson as a director (1 page)
30 April 2013Termination of appointment of Peter Thompson as a director (1 page)
30 April 2013Appointment of Mr Mervyn Thomas Bell as a director (2 pages)
30 April 2013Appointment of Mr Adam James Leonard Cooper as a director (2 pages)
30 April 2013Appointment of Mr Adam James Leonard Cooper as a director (2 pages)
30 April 2013Appointment of Mr Mervyn Thomas Bell as a director (2 pages)
17 April 2013Termination of appointment of Antony Friswell as a director (1 page)
17 April 2013Termination of appointment of Antony Friswell as a director (1 page)
14 February 2013Full accounts made up to 31 March 2012 (15 pages)
14 February 2013Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Annual return made up to 17 June 2012 no member list (7 pages)
21 August 2012Annual return made up to 17 June 2012 no member list (7 pages)
9 May 2012Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages)
9 May 2012Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages)
9 May 2012Director's details changed for Mr Nathaniel Grey Smith on 1 April 2012 (3 pages)
8 February 2012Termination of appointment of Michael Iveson as a director (2 pages)
8 February 2012Appointment of Michael John Roland Hill as a director (3 pages)
8 February 2012Termination of appointment of Michael Iveson as a director (2 pages)
8 February 2012Memorandum and Articles of Association (11 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Appointment of Michael John Roland Hill as a director (3 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Memorandum and Articles of Association (11 pages)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
4 October 2011Annual return made up to 17 June 2011 no member list (7 pages)
4 October 2011Annual return made up to 17 June 2011 no member list (7 pages)
2 August 2011Annual return made up to 16 March 2011 no member list (7 pages)
2 August 2011Annual return made up to 16 March 2011 no member list (7 pages)
1 August 2011Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Nathaniel Grey Smith on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Michael Owen Iveson on 1 August 2011 (2 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Appointment of Peter Charles Thompson as a director (3 pages)
16 November 2010Appointment of Peter Charles Thompson as a director (3 pages)
29 October 2010Appointment of Michael John Wright as a director (3 pages)
29 October 2010Appointment of Michael John Wright as a director (3 pages)
27 October 2010Termination of appointment of Jenny Spivey as a director (2 pages)
27 October 2010Termination of appointment of Jenny Spivey as a director (2 pages)
16 March 2010Full accounts made up to 31 March 2009 (17 pages)
16 March 2010Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Appointment terminated director peter murray (1 page)
15 July 2009Appointment terminated director peter murray (1 page)
21 April 2009Annual return made up to 31/03/09 (11 pages)
21 April 2009Annual return made up to 31/03/09 (11 pages)
20 April 2009Full accounts made up to 31 March 2008 (13 pages)
20 April 2009Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Appointment terminated director and secretary rita nelson (1 page)
29 October 2008Appointment terminated director and secretary rita nelson (1 page)
28 October 2008Secretary appointed nathaniel grey smith (2 pages)
28 October 2008Director appointed michael owen iveson (2 pages)
28 October 2008Appointment terminated director edward egglestone (1 page)
28 October 2008Appointment terminated director edward egglestone (1 page)
28 October 2008Director appointed michael owen iveson (2 pages)
28 October 2008Secretary appointed nathaniel grey smith (2 pages)
14 April 2008Annual return made up to 16/03/08 (4 pages)
14 April 2008Annual return made up to 16/03/08 (4 pages)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Annual return made up to 16/03/07 (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Annual return made up to 16/03/07 (2 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (17 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (17 pages)
1 June 2006Full accounts made up to 31 March 2005 (17 pages)
1 June 2006Full accounts made up to 31 March 2005 (17 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
28 March 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
8 April 2005Annual return made up to 16/03/05 (5 pages)
8 April 2005Annual return made up to 16/03/05 (5 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
7 April 2004Annual return made up to 16/03/04
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2004Annual return made up to 16/03/04
  • 363(288) ‐ Director resigned
(6 pages)
29 December 2003Full accounts made up to 31 March 2003 (18 pages)
29 December 2003Full accounts made up to 31 March 2003 (18 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
25 March 2003Annual return made up to 16/03/03 (6 pages)
25 March 2003Annual return made up to 16/03/03 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
30 November 2002Full accounts made up to 31 March 2002 (10 pages)
30 November 2002Full accounts made up to 31 March 2002 (10 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Annual return made up to 16/03/02 (4 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Annual return made up to 16/03/02 (4 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1 albert terrace middlesbrough cleveland TS1 3PA (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1 albert terrace middlesbrough cleveland TS1 3PA (1 page)
17 September 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
4 April 2001Annual return made up to 16/03/01 (3 pages)
4 April 2001Annual return made up to 16/03/01 (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
16 March 2000Incorporation (24 pages)
16 March 2000Incorporation (24 pages)