Company NameThe North East Social Enterprise Partnership Limited
Company StatusDissolved
Company Number04552513
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date25 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Roy Marston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(6 years after company formation)
Appointment Duration14 years, 4 months (closed 25 February 2023)
RoleCharity Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Grove
Blackhall Mill
Newcastle Upon Tyne
NE17 7TD
Director NameMr Clifford Douglas Southcombe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon Hurst Mount Pleasant South
Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Director NameMr Graeme Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2023)
RolePartnership Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House
Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameMs Deborah Lamb
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2023)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressRedheugh House
Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameStuart McKellar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleBusiness Advisor
Correspondence Address16 Howard Road
Morpeth
Northumberland
NE61 1JD
Director NameKeith Richardson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Lovaine Terrace
Alnmouth
Alnwick
Northumberland
NE66 2RQ
Secretary NameKeith Richardson
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Lovaine Terrace
Alnmouth
Alnwick
Northumberland
NE66 2RQ
Director NameMr Andrew Nigel Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 June 2008)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address113 Dykelands Road
Sunderland
Tyne & Wear
SR6 8DX
Director NameMs Deborah Lamb
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2008)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence Address36 Second Street
Watling Bungalows
Leadgate
County Durham
DH8 6HR
Director NameMr Kevin Marquis
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Jubilee Terrace
Pattinson
Washington
Tyne & Wear
NE38 8JY
Director NamePatricia Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2006)
RoleFreelance Consultant
Correspondence AddressBlacksmiths
Preston Le Skerne
Newton Aycliffe
County Durham
DL5 6JH
Director NameMiss Karen Audrey Wood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Luffness Drive
South Shields
Tyne & Wear
NE34 8AJ
Director NameMr Robert Michael Berriman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address88 Mayfield Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NN
Director NameMr Tony Curtis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2015)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address48 South Terrace
Esh Winning
County Durham
DH7 9PS
Director NamePauline Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2008)
RoleChildcare Manager
Country of ResidenceEngland
Correspondence Address43 Broomridge Avenue
Condercum Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 6QN
Secretary NameDavid Neil Colley
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1 Feetham Court
Newcastle Upon Tyne
Tyne & Wear
NE12 9QJ
Director NameMr Christopher Johnston Beety
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSycamore House
South Cowton
Northallerton
North Yorkshire
DL7 0JB
Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Seawinnings Way
South Shields
NE33 3NS
Director NameLynne Craggs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 15 December 2006)
RoleManager
Correspondence Address21 Walton Park
North Shields
Tyne & Wear
NE29 9DA
Secretary NameMs Linda Rose Rutter
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Seawinnings Way
South Shields
NE33 3NS
Director NameMs Janine Annie Ogilvie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2008)
RoleRegional Green Exercise Co-Ord
Country of ResidenceUnited Kingdom
Correspondence Address5 Tynemouth Way
Heaton
Tyne & Wear
NE6 2RZ
Director NameMr John Andrew Sargent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2009)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leeming Gardens
Windy Nook
Gateshead
Tyne And Wear
NE9 6RD
Director NameMr Robert Gordon Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2008)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View
Earsdon
Whitley Bay
Tyne And Wear
NE25 9LP
Director NameMr Lawrence James McAnelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2011)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address12 Whaddon Chase
Guisborough
Cleveland
TS14 7NQ
Director NameJohn Raymond Nelson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowell Street
Hartlepool
TS24 0QE
Director NameMark Heslett Saddingon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 2008)
RoleCompany Director
Correspondence Address10 Thornhill Crescent
Sunderland
Tyne & Wear
SR2 7AD
Director NameMr John Anthony Kirsop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R9 Sea Winnings Way
South Shields
Tyne And Wear
NE33 3PE
Director NameMr William Marley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R9 Sea Winnings Way
South Shields
Tyne And Wear
NE33 3PE

Contact

Websitenesep.co.uk
Email address[email protected]
Telephone0191 4272150
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£35,464
Cash£476
Current Liabilities£265,865

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 January 2014Delivered on: 16 January 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2013Delivered on: 5 January 2013
Persons entitled: Big Issue Invest Limited

Classification: Debenture with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All fixed and floating asets and undertakings of the company both present and future.
Outstanding

Filing History

25 February 2023Final Gazette dissolved following liquidation (1 page)
25 November 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
19 May 2020Registered office address changed from Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 19 May 2020 (2 pages)
15 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-27
(1 page)
15 May 2020Appointment of a voluntary liquidator (3 pages)
15 May 2020Statement of affairs (8 pages)
21 December 2019Cessation of Karen Audrey Wood as a person with significant control on 27 September 2019 (1 page)
8 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Linda Rose Rutter as a director on 22 February 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 October 2018Termination of appointment of John Anthony Kirsop as a director on 5 October 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Christopher Johnston Beety as a director on 27 March 2017 (1 page)
19 September 2017Termination of appointment of Christopher Johnston Beety as a director on 27 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
11 October 2016Termination of appointment of William Marley as a director on 15 September 2016 (1 page)
11 October 2016Termination of appointment of William Marley as a director on 15 September 2016 (1 page)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
24 March 2016Appointment of Deborah Lamb as a director on 19 March 2015 (2 pages)
24 March 2016Termination of appointment of Tony Curtis as a director on 30 April 2015 (1 page)
24 March 2016Registered office address changed from Unit 15 Starting Point Wawn Street South Shields Tyne & Wear NE33 4EB to Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 24 March 2016 (1 page)
24 March 2016Appointment of Deborah Lamb as a director on 19 March 2015 (2 pages)
24 March 2016Appointment of Mr Graeme Williams as a director on 19 March 2015 (2 pages)
24 March 2016Appointment of Mr Graeme Williams as a director on 19 March 2015 (2 pages)
24 March 2016Registered office address changed from Unit 15 Starting Point Wawn Street South Shields Tyne & Wear NE33 4EB to Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Tony Curtis as a director on 30 April 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 3 October 2015 no member list (7 pages)
19 October 2015Annual return made up to 3 October 2015 no member list (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (7 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (7 pages)
23 October 2014Annual return made up to 3 October 2014 no member list (7 pages)
16 January 2014Registration of charge 045525130002 (33 pages)
16 January 2014Registration of charge 045525130002 (33 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 3 October 2013 no member list (7 pages)
6 November 2013Annual return made up to 3 October 2013 no member list (7 pages)
6 November 2013Annual return made up to 3 October 2013 no member list (7 pages)
3 May 2013Termination of appointment of John Nelson as a director (1 page)
3 May 2013Appointment of Mr William Marley as a director (2 pages)
3 May 2013Appointment of Mr William Marley as a director (2 pages)
3 May 2013Termination of appointment of John Nelson as a director (1 page)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 3 October 2012 no member list (8 pages)
1 November 2012Annual return made up to 3 October 2012 no member list (8 pages)
1 November 2012Annual return made up to 3 October 2012 no member list (8 pages)
23 December 2011Annual return made up to 3 October 2011 no member list (7 pages)
23 December 2011Annual return made up to 3 October 2011 no member list (7 pages)
23 December 2011Annual return made up to 3 October 2011 no member list (7 pages)
22 December 2011Appointment of Mr Clifford Douglas Southcombe as a director (2 pages)
22 December 2011Termination of appointment of Lawrence Mcanelly as a director (1 page)
22 December 2011Appointment of John Anthony Kirsop as a director (2 pages)
22 December 2011Appointment of Ms Linda Rose Rutter as a director (2 pages)
22 December 2011Termination of appointment of Lawrence Mcanelly as a director (1 page)
22 December 2011Appointment of Ms Linda Rose Rutter as a director (2 pages)
22 December 2011Appointment of John Anthony Kirsop as a director (2 pages)
22 December 2011Appointment of Mr Clifford Douglas Southcombe as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Director's details changed for Mr Michael Marston on 21 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Michael Marston on 21 December 2010 (2 pages)
22 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
22 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
22 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
21 December 2010Appointment of Mr Michael Marston as a director (1 page)
21 December 2010Appointment of Mr Michael Marston as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2009Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages)
23 December 2009Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages)
23 December 2009Director's details changed for Tony Curtis on 3 October 2009 (2 pages)
23 December 2009Director's details changed for Tony Curtis on 3 October 2009 (2 pages)
23 December 2009Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages)
23 December 2009Annual return made up to 3 October 2009 no member list (4 pages)
23 December 2009Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages)
23 December 2009Annual return made up to 3 October 2009 no member list (4 pages)
23 December 2009Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages)
23 December 2009Director's details changed for Tony Curtis on 3 October 2009 (2 pages)
23 December 2009Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages)
23 December 2009Annual return made up to 3 October 2009 no member list (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Appointment terminated director john sargent (1 page)
9 April 2009Appointment terminated director john sargent (1 page)
5 January 2009Annual return made up to 03/10/08 (3 pages)
5 January 2009Annual return made up to 03/10/08 (3 pages)
15 December 2008Appointment terminated secretary linda rutter (1 page)
15 December 2008Appointment terminated director kevin marquis (1 page)
15 December 2008Appointment terminated director mark heslett saddingon (1 page)
15 December 2008Appointment terminated secretary linda rutter (1 page)
15 December 2008Appointment terminated director kevin marquis (1 page)
15 December 2008Appointment terminated director mark heslett saddingon (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2008Appointment terminated director deborah lamb (1 page)
8 August 2008Appointment terminated director deborah lamb (1 page)
29 July 2008Appointment terminate, director pauline nelson logged form (1 page)
29 July 2008Appointment terminate, director pauline nelson logged form (1 page)
28 July 2008Appointment terminated director keith richardson (1 page)
28 July 2008Appointment terminated director linda rutter (1 page)
28 July 2008Appointment terminate, director andrew nigel cox logged form (1 page)
28 July 2008Appointment terminated director andrew cox (1 page)
28 July 2008Appointment terminated director andrew cox (1 page)
28 July 2008Appointment terminate, director andrew nigel cox logged form (1 page)
28 July 2008Appointment terminated director keith richardson (1 page)
28 July 2008Appointment terminated director linda rutter (1 page)
25 July 2008Appointment terminated director janine ogilvie (1 page)
25 July 2008Appointment terminated director janine ogilvie (1 page)
17 July 2008Appointment terminated director robert webb (1 page)
17 July 2008Appointment terminated director robert webb (1 page)
14 July 2008Appointment terminated director pauline nelson (1 page)
14 July 2008Appointment terminated director pauline nelson (1 page)
1 November 2007Annual return made up to 03/10/07 (9 pages)
1 November 2007Annual return made up to 03/10/07 (9 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 21/12/06
(9 pages)
21 December 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 21/12/06
(9 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 December 2005Annual return made up to 03/10/05 (8 pages)
7 December 2005Annual return made up to 03/10/05 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
18 January 2005Annual return made up to 03/10/04 (6 pages)
18 January 2005Annual return made up to 03/10/04 (6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (4 pages)
1 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
6 November 2003Annual return made up to 03/10/03 (6 pages)
6 November 2003Annual return made up to 03/10/03 (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
3 October 2002Incorporation (20 pages)
3 October 2002Incorporation (20 pages)