The Hollies
Sidcup
Kent
DA15 8WF
Director Name | Mr Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakfield Road Harpenden Hertfordshire AL5 2NE |
Secretary Name | Paul Joseph Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Cloverfield Holyfields Newcastle Upon Tyne NE27 0BX |
Director Name | Paul Joseph Elliott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Cloverfield Holyfields Newcastle Upon Tyne NE27 0BX |
Director Name | Mr Field Laurence Joseph Walton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2006) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Christow Cottage Seer Green Lane Jordans Buckinghamshire HP9 2ST |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Director Name | Mazwell Clive De Grussa |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 3 The Mill School Lane Great Ayton Cleveland TS9 6SE |
Director Name | Roger Syomby Stroud |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 5 months (resigned 28 April 2004) |
Role | Consultant |
Correspondence Address | 1 Taris Place Karrinyup Western Australia 6018 Australia |
Director Name | John Richard Nicholas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2006) |
Role | Manager |
Correspondence Address | Hall Farm Carlton In Cleveland North Yorkshire TS9 7BB |
Secretary Name | Mazwell Clive De Grussa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 11 Neasham Court Stokesley Middlesbrough TS9 5PJ |
Secretary Name | Judith Ann Archibold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 50 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Clare Mary Joan Spottiswoode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Biofuels, 16 Earls Nook Belasis Hall Technology Park Billingham Teeside TS23 4EF |
Director Name | Mr Sean George Cronin Sutcliffe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Thatched House 1 High Street Wargrave Reading Berkshire RG10 8JA |
Director Name | Mr Robert David Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Whitworth Lane Loughton Milton Keynes MK5 8EB |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Richard Neil Nickels |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Gerard Road London SW13 9RG |
Director Name | Dr Alan Keasey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Park North Fernby East Yorkshire HU14 3JX |
Director Name | Andrew John Leeser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,915,000 |
Gross Profit | -£57,000 |
Net Worth | -£38,105,000 |
Cash | £739,000 |
Current Liabilities | £89,751,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
25 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
5 August 2008 | Declaration of solvency (5 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Declaration of solvency (5 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from south site seal sands road middlesbrough teesside TS2 1UB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from south site seal sands road middlesbrough teesside TS2 1UB (1 page) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Declaration of solvency (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 16 earls nook belasis hall technology park billingham TS23 4EF (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 16 earls nook belasis hall technology park billingham TS23 4EF (1 page) |
20 November 2007 | Return made up to 21/10/07; bulk list available separately (8 pages) |
20 November 2007 | Return made up to 21/10/07; bulk list available separately
|
24 August 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
24 August 2007 | Group of companies' accounts made up to 31 March 2007 (61 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Application for reregistration from PLC to private (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Re-registration of Memorandum and Articles (86 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Re-registration of Memorandum and Articles (86 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 August 2007 | Application for reregistration from PLC to private (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (2 pages) |
6 August 2007 | New director appointed (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 21/10/06; bulk list available separately (10 pages) |
11 December 2006 | Return made up to 21/10/06; bulk list available separately (10 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
5 October 2006 | Group of companies' accounts made up to 31 March 2006 (47 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si [email protected]=44018 £ ic 451180/495198 (2 pages) |
2 June 2006 | Ad 09/05/06--------- £ si [email protected]=44018 £ ic 451180/495198 (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
21 March 2006 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 450180/451180 (2 pages) |
21 March 2006 | Ad 20/12/05--------- £ si [email protected]=1000 £ ic 450180/451180 (2 pages) |
21 March 2006 | Particulars of contract relating to shares (3 pages) |
21 March 2006 | Particulars of contract relating to shares (3 pages) |
7 December 2005 | Particulars of mortgage/charge (12 pages) |
7 December 2005 | Particulars of mortgage/charge (12 pages) |
18 November 2005 | Return made up to 21/10/05; bulk list available separately (13 pages) |
18 November 2005 | Return made up to 21/10/05; bulk list available separately (13 pages) |
8 November 2005 | Ad 03/03/05--------- £ si [email protected]=5502 £ ic 302575/308077 (2 pages) |
8 November 2005 | Ad 03/03/05--------- £ si [email protected]=5502 £ ic 302575/308077 (2 pages) |
8 November 2005 | Ad 08/04/05--------- £ si [email protected]=142102 £ ic 308077/450179 (48 pages) |
8 November 2005 | Ad 08/04/05--------- £ si [email protected]=142102 £ ic 308077/450179 (48 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (46 pages) |
20 October 2005 | Group of companies' accounts made up to 31 March 2005 (46 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
9 August 2005 | ML28 to remove 882(29,356,057) (1 page) |
9 August 2005 | Removal of form 882 (3 pages) |
9 August 2005 | ML28 to remove 882(29,356,057) (1 page) |
9 August 2005 | Removal of form 882 (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: suite 611 belasis business centre belasis hall technology park coxwold way billingham teeside TS23 4EA (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: suite 611 belasis business centre belasis hall technology park coxwold way billingham teeside TS23 4EA (1 page) |
15 April 2005 | Ad 25/10/04--------- £ si [email protected]=1842 £ ic 594290/596132 (2 pages) |
15 April 2005 | Ad 25/10/04--------- £ si [email protected]=1842 £ ic 594290/596132 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Ad 10/08/04--------- £ si [email protected] (2 pages) |
12 April 2005 | Ad 10/08/04--------- £ si [email protected] (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Particulars of mortgage/charge (12 pages) |
17 March 2005 | Particulars of mortgage/charge (12 pages) |
16 March 2005 | Prospectus (89 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Prospectus (89 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 21/10/04; bulk list available separately (9 pages) |
26 January 2005 | Return made up to 21/10/04; bulk list available separately
|
24 December 2004 | Ad 09/12/04--------- £ si [email protected]=1838 £ ic 597785/599623 (2 pages) |
24 December 2004 | Ad 09/12/04--------- £ si [email protected]=1838 £ ic 597785/599623 (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
26 November 2004 | Ad 10/08/04--------- £ si [email protected]=5333 £ ic 587119/592452 (2 pages) |
26 November 2004 | Ad 10/08/04--------- £ si [email protected]=5333 £ ic 587119/592452 (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
15 October 2004 | Memorandum and Articles of Association (78 pages) |
15 October 2004 | Memorandum and Articles of Association (78 pages) |
30 June 2004 | Ad 17/06/04--------- £ si [email protected]=200000 £ ic 93559/293559 (2 pages) |
30 June 2004 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
30 June 2004 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
30 June 2004 | Ad 17/06/04--------- £ si [email protected]=200000 £ ic 93559/293559 (2 pages) |
26 June 2004 | Particulars of mortgage/charge (4 pages) |
26 June 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Group of companies' accounts made up to 29 February 2004 (21 pages) |
23 June 2004 | Group of companies' accounts made up to 29 February 2004 (21 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Resolutions
|
14 June 2004 | Prospectus (76 pages) |
14 June 2004 | Prospectus (76 pages) |
9 June 2004 | Accounting reference date shortened from 31/03/05 to 29/02/04 (1 page) |
9 June 2004 | Accounting reference date shortened from 31/03/05 to 29/02/04 (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
15 May 2004 | Ad 30/04/04--------- £ si [email protected]=947 £ ic 92612/93559 (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Ad 28/04/04--------- £ si [email protected] £ ic 93559/93559 (2 pages) |
15 May 2004 | Ad 30/04/04--------- £ si [email protected]=947 £ ic 92612/93559 (2 pages) |
15 May 2004 | Ad 28/04/04--------- £ si [email protected] £ ic 93559/93559 (2 pages) |
15 May 2004 | Director resigned (1 page) |
4 May 2004 | Auditor's statement (1 page) |
4 May 2004 | Conso 29/04/04 (1 page) |
4 May 2004 | Auditor's report (1 page) |
4 May 2004 | Balance Sheet (5 pages) |
4 May 2004 | £ nc 200000/600000 29/04/04 (1 page) |
4 May 2004 | Declaration on reregistration from private to PLC (1 page) |
4 May 2004 | £ nc 200000/600000 29/04/04 (1 page) |
4 May 2004 | Re-registration of Memorandum and Articles (13 pages) |
4 May 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 May 2004 | Auditor's statement (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Conso 29/04/04 (1 page) |
4 May 2004 | Declaration on reregistration from private to PLC (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Re-registration of Memorandum and Articles (13 pages) |
4 May 2004 | Auditor's report (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Application for reregistration from private to PLC (1 page) |
4 May 2004 | Balance Sheet (5 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Application for reregistration from private to PLC (1 page) |
4 May 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 April 2004 | Ad 02/04/04--------- £ si [email protected]=532 £ ic 92080/92612 (2 pages) |
15 April 2004 | Ad 02/04/04--------- £ si [email protected]=532 £ ic 92080/92612 (2 pages) |
15 March 2004 | Particulars of contract relating to shares (5 pages) |
15 March 2004 | Ad 14/01/04--------- £ si [email protected]=92079 £ ic 1/92080 (10 pages) |
15 March 2004 | Ad 14/01/04--------- £ si [email protected]=92079 £ ic 1/92080 (10 pages) |
15 March 2004 | Particulars of contract relating to shares (5 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
19 January 2004 | S-div 25/11/03 (1 page) |
19 January 2004 | Nc inc already adjusted 25/11/03 (1 page) |
19 January 2004 | Resolutions
|
7 January 2004 | Company name changed sandco 809 LIMITED\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed sandco 809 LIMITED\certificate issued on 07/01/04 (2 pages) |
11 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: aurora court barton road riverside park road industrial estate middlesbourgh teesside TS2 1RY (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: aurora court barton road riverside park road industrial estate middlesbourgh teesside TS2 1RY (1 page) |
11 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | New director appointed (3 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 October 2003 | Incorporation (19 pages) |