Cleadon
Sunderland
Tyne And Wear
SR6 7TQ
Director Name | Mr Jonathan Mark Chicken |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 30 November 2022) |
Role | School Improvement Officer |
Country of Residence | England |
Correspondence Address | The Langdale Centre Langdale Gardens Wallsend Tyne And Wear NE28 0HG |
Director Name | Jeremy John Fitt |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect House Great Fryupdale Whitby North Yorkshire YO21 2AS |
Director Name | Mr Geoffrey Pennington |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Sherwood 1 Currys Buildings, Leamside Houghton Le Spring County Durham DH4 6QU |
Secretary Name | Melita Philipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonecroft Ingoe Matfen Newcastle Upon Tyne Tyne & Wear NE20 0SP |
Director Name | Mrs Susan Mary Goodhall |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Head Of Educatn Planning Info |
Country of Residence | United Kingdom |
Correspondence Address | Church House Middleton On Leven Yarm Cleveland TS15 0JX |
Director Name | Dr Margaret Elizabeth Atkinson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Group Director Gateshead Counc |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadoaks Murton Seaham County Durham SR7 9DL |
Director Name | Mrs Jennifer Margaret Lewis |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2007) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 560 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BX |
Director Name | Anne High |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2008) |
Role | School Improvement Officer |
Correspondence Address | 7 Larwood Court Chester Le Street Durham DH3 3QQ |
Director Name | Peter Parish |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2009) |
Role | Education Officer |
Correspondence Address | 56 Acomb Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0HG |
Director Name | Anthony Mark Burrett |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Ict Services Adviser Manager |
Correspondence Address | 10 Lyndale Pinehills Guisborough Cleveland TS14 8JN |
Director Name | Mr Paul Campbell |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 5 Springbank Road Ormesby Middlesbrough Cleveland TS7 9EL |
Director Name | Julie Anne Cordiner |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2012) |
Role | Local Government Officer Ac |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dauntless Close Seaton Carew Hartlepool Cleveland TS25 1EX |
Director Name | Adrienne Simcock |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2009) |
Role | Director Of Childrens Services |
Correspondence Address | 30 Wellgarth Mews Sedgefield Stockton On Tees Cleveland TS21 3NN |
Director Name | Anthony John Beckwith |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hemingford Gardens Yarm Stockton On Tees Cleveland TS15 9ST |
Director Name | Mrs Marian Evelyn Simmons |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2010) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Redwood 1 Kinn Barns Birks Farm New Hutton Cumbria LA8 0AZ |
Director Name | Andrew Stuart Dunn |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2008) |
Role | Assistant Director Childrens |
Country of Residence | England |
Correspondence Address | 26 Farndale Drive Guisborough Redcar Cleveland TS14 8JA |
Director Name | Mr George McQueen |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2011) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | Old Etherby Constable Burton Leyburn North Yorkshire DL8 5LN |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2009) |
Role | Head Of Change Management |
Country of Residence | England |
Correspondence Address | 2 Fortrose Avenue Sunderland Tyne And Wear SR3 1UT |
Director Name | Angela James |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2011) |
Role | Senior School Improvement Officer |
Country of Residence | England |
Correspondence Address | 11 Algernon Terrace Wylam Northumberland NE41 8AX |
Director Name | Ms Nicola Kathryn Bailey |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Local Government Director |
Country of Residence | United Kingdom |
Correspondence Address | Flywheel House Flywheel Lane Scorton Richmond North Yorkshire DL10 6DU |
Director Name | Mr David Hamilton Major |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2012) |
Role | Senior School Improvment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vance Business Park Norwood Road Gateshead NE11 9NE |
Director Name | Mr Peter McIntosh |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2013) |
Role | La Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Victoria Road Hartlepool Cleveland TS24 8AY |
Director Name | Mr Brian Jeffrey Boggon |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Darlington Bc Town Hall Feethams Darlington County Durham DL1 5QT |
Director Name | Mr Paul Sauders |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 June 2012) |
Role | Head Of Finance And Procurement |
Country of Residence | United Kingdom |
Correspondence Address | Municipal Buildings Church Road Stockton-On-Tees Cleveland TS19 1UE |
Director Name | Ms Richenda Broad |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2015) |
Role | Assistant Director - Childrens Trust & Perfomance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 501 Vancouver House Gurney Street Middlesbrough Cleveland TS1 9FU |
Director Name | Mr Stephen Moss |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Holme Park New Hutton Kendal Cumbria LA8 0AE |
Director Name | Mrs Jane Melanie Wright |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 October 2018) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | Langdale Centre Langdale Gardens Wallsend Tyne And Wear NE28 0HG |
Website | www.northerngrid.org/ |
---|---|
Telephone | 0800 0850053 |
Telephone region | Freephone |
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 | 2013 |
---|---|
Net Worth | -£706,334 |
Cash | £192,456 |
Current Liabilities | £1,007,443 |
Latest Accounts | 30 September 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 September 2021 | Liquidators' statement of receipts and payments to 7 July 2021 (21 pages) |
---|---|
28 September 2020 | Liquidators' statement of receipts and payments to 7 July 2020 (19 pages) |
30 July 2019 | Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 30 July 2019 (2 pages) |
29 July 2019 | Declaration of solvency (5 pages) |
29 July 2019 | Appointment of a voluntary liquidator (3 pages) |
29 July 2019 | Resolutions
|
25 October 2018 | Termination of appointment of Jane Melanie Wright as a director on 19 October 2018 (1 page) |
6 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
8 January 2018 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
15 November 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
15 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Termination of appointment of Brian Jeffrey Boggon as a director on 31 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Brian Jeffrey Boggon as a director on 31 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
30 April 2015 | Termination of appointment of Richenda Broad as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Richenda Broad as a director on 31 March 2015 (1 page) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
7 August 2014 | Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Stephen Moss as a director on 18 May 2014 (1 page) |
7 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
7 August 2014 | Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 7 July 2014 no member list (6 pages) |
7 August 2014 | Registered office address changed from Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG England to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 11 Vance Business Park Norwood Road Gateshead NE11 9NE to Langdale Centre Langdale Gardens Wallsend Tyne and Wear NE28 0HG on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Stephen Moss as a director on 18 May 2014 (1 page) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
29 August 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
29 August 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
30 April 2013 | Termination of appointment of Peter Mcintosh as a director (1 page) |
30 April 2013 | Termination of appointment of Peter Mcintosh as a director (1 page) |
14 March 2013 | Termination of appointment of Melita Philipson as a secretary (1 page) |
14 March 2013 | Termination of appointment of Melita Philipson as a secretary (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (9 pages) |
26 June 2012 | Appointment of Mrs Jane Melanie Wright as a director (2 pages) |
26 June 2012 | Termination of appointment of Paul Sauders as a director (1 page) |
26 June 2012 | Termination of appointment of David Major as a director (1 page) |
26 June 2012 | Appointment of Mrs Jane Melanie Wright as a director (2 pages) |
26 June 2012 | Termination of appointment of Paul Sauders as a director (1 page) |
26 June 2012 | Termination of appointment of David Major as a director (1 page) |
14 May 2012 | Appointment of Mr Stephen Moss as a director (2 pages) |
14 May 2012 | Appointment of Mr Stephen Moss as a director (2 pages) |
3 April 2012 | Appointment of Ms Richenda Broad as a director (2 pages) |
3 April 2012 | Termination of appointment of Julie Cordiner as a director (1 page) |
3 April 2012 | Appointment of Ms Richenda Broad as a director (2 pages) |
3 April 2012 | Termination of appointment of Julie Cordiner as a director (1 page) |
16 December 2011 | Appointment of Mr Paul Sauders as a director (2 pages) |
16 December 2011 | Appointment of Mr Paul Sauders as a director (2 pages) |
24 November 2011 | Appointment of Mr Jonathan Mark Chicken as a director (2 pages) |
24 November 2011 | Termination of appointment of Angela James as a director (1 page) |
24 November 2011 | Appointment of Mr Jonathan Mark Chicken as a director (2 pages) |
24 November 2011 | Termination of appointment of Angela James as a director (1 page) |
16 November 2011 | Appointment of Mr Brian Jeffrey Boggon as a director (2 pages) |
16 November 2011 | Appointment of Mr Brian Jeffrey Boggon as a director (2 pages) |
10 November 2011 | Appointment of Mr Peter Mcintosh as a director (2 pages) |
10 November 2011 | Appointment of Mr Peter Mcintosh as a director (2 pages) |
3 November 2011 | Termination of appointment of Nicola Bailey as a director (1 page) |
3 November 2011 | Termination of appointment of George Mcqueen as a director (1 page) |
3 November 2011 | Termination of appointment of Nicola Bailey as a director (1 page) |
3 November 2011 | Termination of appointment of George Mcqueen as a director (1 page) |
24 October 2011 | Termination of appointment of Anthony Beckwith as a director (1 page) |
24 October 2011 | Termination of appointment of Anthony Beckwith as a director (1 page) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (9 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (9 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (9 pages) |
30 November 2010 | Appointment of Mr David Hamilton Major as a director (2 pages) |
30 November 2010 | Appointment of Mr David Hamilton Major as a director (2 pages) |
29 November 2010 | Termination of appointment of Marian Simmons as a director (1 page) |
29 November 2010 | Termination of appointment of Marian Simmons as a director (1 page) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
16 July 2010 | Director's details changed for Angela James on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for George Mcqueen on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Marian Simmons on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
16 July 2010 | Director's details changed for Angela James on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for George Mcqueen on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Marian Simmons on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
16 July 2010 | Director's details changed for Angela James on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael John Hamilton on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Anthony John Beckwith on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Julie Anne Cordiner on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for George Mcqueen on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Marian Simmons on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Ms Nicola Kathryn Bailey on 7 July 2010 (2 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
28 September 2009 | Director appointed ms nicola kathryn bailey (1 page) |
28 September 2009 | Director appointed ms nicola kathryn bailey (1 page) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 September 2009 | Director appointed mr michael john hamilton (1 page) |
2 September 2009 | Director appointed mr michael john hamilton (1 page) |
24 August 2009 | Appointment terminated director michael conlon (1 page) |
24 August 2009 | Appointment terminated director michael conlon (1 page) |
12 August 2009 | Appointment terminated director adrienne simcock (1 page) |
12 August 2009 | Appointment terminated director adrienne simcock (1 page) |
22 July 2009 | Annual return made up to 07/07/09 (4 pages) |
22 July 2009 | Annual return made up to 07/07/09 (4 pages) |
31 March 2009 | Director appointed angela james (1 page) |
31 March 2009 | Appointment terminated director peter parish (1 page) |
31 March 2009 | Director appointed angela james (1 page) |
31 March 2009 | Appointment terminated director peter parish (1 page) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Annual return made up to 07/07/08 (4 pages) |
10 July 2008 | Annual return made up to 07/07/08 (4 pages) |
26 June 2008 | Director appointed michael conlon (1 page) |
26 June 2008 | Director appointed michael conlon (1 page) |
25 March 2008 | Appointment terminated director anne high (1 page) |
25 March 2008 | Appointment terminated director anne high (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 August 2007 | Annual return made up to 07/07/07 (3 pages) |
8 August 2007 | Annual return made up to 07/07/07 (3 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 August 2006 | Annual return made up to 07/07/06 (6 pages) |
10 August 2006 | Annual return made up to 07/07/06 (6 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
19 July 2005 | Annual return made up to 07/07/05
|
19 July 2005 | Annual return made up to 07/07/05
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
10 August 2004 | Annual return made up to 07/07/04
|
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Annual return made up to 07/07/04
|
10 August 2004 | New director appointed (1 page) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (31 pages) |
7 July 2003 | Incorporation (31 pages) |