Blackhall Mill
Newcastle Upon Tyne
NE17 7TD
Director Name | Mr Clifford Douglas Southcombe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcon Hurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mr Graeme Williams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 February 2023) |
Role | Partnership Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Director Name | Ms Deborah Lamb |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2015(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 February 2023) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Director Name | Stuart McKellar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 16 Howard Road Morpeth Northumberland NE61 1JD |
Director Name | Keith Richardson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3 Lovaine Terrace Alnmouth Alnwick Northumberland NE66 2RQ |
Secretary Name | Keith Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3 Lovaine Terrace Alnmouth Alnwick Northumberland NE66 2RQ |
Director Name | Mr Andrew Nigel Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2008) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 113 Dykelands Road Sunderland Tyne & Wear SR6 8DX |
Director Name | Ms Deborah Lamb |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2008) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | 36 Second Street Watling Bungalows Leadgate County Durham DH8 6HR |
Director Name | Mr Kevin Marquis |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Jubilee Terrace Pattinson Washington Tyne & Wear NE38 8JY |
Director Name | Patricia Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2006) |
Role | Freelance Consultant |
Correspondence Address | Blacksmiths Preston Le Skerne Newton Aycliffe County Durham DL5 6JH |
Director Name | Miss Karen Audrey Wood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Luffness Drive South Shields Tyne & Wear NE34 8AJ |
Director Name | Mr Robert Michael Berriman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 88 Mayfield Crescent Eaglescliffe Stockton On Tees Cleveland TS16 0NN |
Director Name | Mr Tony Curtis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2015) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 48 South Terrace Esh Winning County Durham DH7 9PS |
Director Name | Pauline Nelson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2008) |
Role | Childcare Manager |
Country of Residence | England |
Correspondence Address | 43 Broomridge Avenue Condercum Park Estate Newcastle Upon Tyne Tyne & Wear NE15 6QN |
Secretary Name | David Neil Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1 Feetham Court Newcastle Upon Tyne Tyne & Wear NE12 9QJ |
Director Name | Mr Christopher Johnston Beety |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sycamore House South Cowton Northallerton North Yorkshire DL7 0JB |
Director Name | Ms Linda Rose Rutter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Seawinnings Way South Shields NE33 3NS |
Director Name | Lynne Craggs |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 15 December 2006) |
Role | Manager |
Correspondence Address | 21 Walton Park North Shields Tyne & Wear NE29 9DA |
Secretary Name | Ms Linda Rose Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Seawinnings Way South Shields NE33 3NS |
Director Name | Ms Janine Annie Ogilvie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2008) |
Role | Regional Green Exercise Co-Ord |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tynemouth Way Heaton Tyne & Wear NE6 2RZ |
Director Name | Mr John Andrew Sargent |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2009) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leeming Gardens Windy Nook Gateshead Tyne And Wear NE9 6RD |
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2008) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Director Name | Mr Lawrence James McAnelly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2011) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 12 Whaddon Chase Guisborough Cleveland TS14 7NQ |
Director Name | John Raymond Nelson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rowell Street Hartlepool TS24 0QE |
Director Name | Mark Heslett Saddingon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 10 Thornhill Crescent Sunderland Tyne & Wear SR2 7AD |
Director Name | Mr John Anthony Kirsop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 October 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit R9 Sea Winnings Way South Shields Tyne And Wear NE33 3PE |
Director Name | Mr William Marley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit R9 Sea Winnings Way South Shields Tyne And Wear NE33 3PE |
Website | nesep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4272150 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£35,464 |
Cash | £476 |
Current Liabilities | £265,865 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2014 | Delivered 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 2013 | Delivered 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 |
25 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 May 2020 | Registered 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 2020 | Resolutions
|
15 May 2020 | Appointment of a voluntary liquidator (3 pages) |
15 May 2020 | Statement of affairs (8 pages) |
21 December 2019 | Cessation of Karen Audrey Wood as a person with significant control on 27 September 2019 (1 page) |
8 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Linda Rose Rutter as a director on 22 February 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 October 2018 | Termination of appointment of John Anthony Kirsop as a director on 5 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Christopher Johnston Beety as a director on 27 March 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Johnston Beety as a director on 27 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
11 October 2016 | Termination of appointment of William Marley as a director on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of William Marley as a director on 15 September 2016 (1 page) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
24 March 2016 | Appointment of Deborah Lamb as a director on 19 March 2015 (2 pages) |
24 March 2016 | Termination of appointment of Tony Curtis as a director on 30 April 2015 (1 page) |
24 March 2016 | Registered 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 2016 | Appointment of Deborah Lamb as a director on 19 March 2015 (2 pages) |
24 March 2016 | Appointment of Mr Graeme Williams as a director on 19 March 2015 (2 pages) |
24 March 2016 | Appointment of Mr Graeme Williams as a director on 19 March 2015 (2 pages) |
24 March 2016 | Registered 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 2016 | Termination of appointment of Tony Curtis as a director on 30 April 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Annual return made up to 3 October 2015 no member list (7 pages) |
19 October 2015 | Annual return made up to 3 October 2015 no member list (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (7 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (7 pages) |
23 October 2014 | Annual return made up to 3 October 2014 no member list (7 pages) |
16 January 2014 | Registration of charge 045525130002 (33 pages) |
16 January 2014 | Registration of charge 045525130002 (33 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
6 November 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
6 November 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
3 May 2013 | Termination of appointment of John Nelson as a director (1 page) |
3 May 2013 | Appointment of Mr William Marley as a director (2 pages) |
3 May 2013 | Appointment of Mr William Marley as a director (2 pages) |
3 May 2013 | Termination of appointment of John Nelson as a director (1 page) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 3 October 2012 no member list (8 pages) |
1 November 2012 | Annual return made up to 3 October 2012 no member list (8 pages) |
1 November 2012 | Annual return made up to 3 October 2012 no member list (8 pages) |
23 December 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
23 December 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
23 December 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
22 December 2011 | Appointment of Mr Clifford Douglas Southcombe as a director (2 pages) |
22 December 2011 | Termination of appointment of Lawrence Mcanelly as a director (1 page) |
22 December 2011 | Appointment of John Anthony Kirsop as a director (2 pages) |
22 December 2011 | Appointment of Ms Linda Rose Rutter as a director (2 pages) |
22 December 2011 | Termination of appointment of Lawrence Mcanelly as a director (1 page) |
22 December 2011 | Appointment of Ms Linda Rose Rutter as a director (2 pages) |
22 December 2011 | Appointment of John Anthony Kirsop as a director (2 pages) |
22 December 2011 | Appointment of Mr Clifford Douglas Southcombe as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Director's details changed for Mr Michael Marston on 21 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Michael Marston on 21 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
22 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
22 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
21 December 2010 | Appointment of Mr Michael Marston as a director (1 page) |
21 December 2010 | Appointment of Mr Michael Marston as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2009 | Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Tony Curtis on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Tony Curtis on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Lawrence James Mcanelly on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Tony Curtis on 3 October 2009 (2 pages) |
23 December 2009 | Director's details changed for John Raymond Nelson on 3 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Appointment terminated director john sargent (1 page) |
9 April 2009 | Appointment terminated director john sargent (1 page) |
5 January 2009 | Annual return made up to 03/10/08 (3 pages) |
5 January 2009 | Annual return made up to 03/10/08 (3 pages) |
15 December 2008 | Appointment terminated secretary linda rutter (1 page) |
15 December 2008 | Appointment terminated director kevin marquis (1 page) |
15 December 2008 | Appointment terminated director mark heslett saddingon (1 page) |
15 December 2008 | Appointment terminated secretary linda rutter (1 page) |
15 December 2008 | Appointment terminated director kevin marquis (1 page) |
15 December 2008 | Appointment terminated director mark heslett saddingon (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2008 | Appointment terminated director deborah lamb (1 page) |
8 August 2008 | Appointment terminated director deborah lamb (1 page) |
29 July 2008 | Appointment terminate, director pauline nelson logged form (1 page) |
29 July 2008 | Appointment terminate, director pauline nelson logged form (1 page) |
28 July 2008 | Appointment terminated director keith richardson (1 page) |
28 July 2008 | Appointment terminated director linda rutter (1 page) |
28 July 2008 | Appointment terminate, director andrew nigel cox logged form (1 page) |
28 July 2008 | Appointment terminated director andrew cox (1 page) |
28 July 2008 | Appointment terminated director andrew cox (1 page) |
28 July 2008 | Appointment terminate, director andrew nigel cox logged form (1 page) |
28 July 2008 | Appointment terminated director keith richardson (1 page) |
28 July 2008 | Appointment terminated director linda rutter (1 page) |
25 July 2008 | Appointment terminated director janine ogilvie (1 page) |
25 July 2008 | Appointment terminated director janine ogilvie (1 page) |
17 July 2008 | Appointment terminated director robert webb (1 page) |
17 July 2008 | Appointment terminated director robert webb (1 page) |
14 July 2008 | Appointment terminated director pauline nelson (1 page) |
14 July 2008 | Appointment terminated director pauline nelson (1 page) |
1 November 2007 | Annual return made up to 03/10/07 (9 pages) |
1 November 2007 | Annual return made up to 03/10/07 (9 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Annual return made up to 03/10/06
|
21 December 2006 | Annual return made up to 03/10/06
|
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 December 2005 | Annual return made up to 03/10/05 (8 pages) |
7 December 2005 | Annual return made up to 03/10/05 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
18 January 2005 | Annual return made up to 03/10/04 (6 pages) |
18 January 2005 | Annual return made up to 03/10/04 (6 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
22 July 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
22 July 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
1 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
6 November 2003 | Annual return made up to 03/10/03 (6 pages) |
6 November 2003 | Annual return made up to 03/10/03 (6 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
3 October 2002 | Incorporation (20 pages) |
3 October 2002 | Incorporation (20 pages) |