Company NameEarls Nook Limited
Company StatusDissolved
Company Number04939156
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(6 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Oak Gardens
The Hollies
Sidcup
Kent
DA15 8WF
Director NameMr Michael Charles Buzzacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakfield Road
Harpenden
Hertfordshire
AL5 2NE
Secretary NamePaul Joseph Elliott
NationalityBritish
StatusClosed
Appointed28 September 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Cloverfield
Holyfields
Newcastle Upon Tyne
NE27 0BX
Director NamePaul Joseph Elliott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Cloverfield
Holyfields
Newcastle Upon Tyne
NE27 0BX
Director NameMr Field Laurence Joseph Walton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2006)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressChristow Cottage
Seer Green Lane
Jordans
Buckinghamshire
HP9 2ST
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameMazwell Clive De Grussa
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address3 The Mill
School Lane
Great Ayton
Cleveland
TS9 6SE
Director NameRoger Syomby Stroud
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration5 months (resigned 28 April 2004)
RoleConsultant
Correspondence Address1 Taris Place
Karrinyup
Western Australia 6018
Australia
Director NameJohn Richard Nicholas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2006)
RoleManager
Correspondence AddressHall Farm
Carlton In Cleveland
North Yorkshire
TS9 7BB
Secretary NameMazwell Clive De Grussa
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 2004)
RoleCompany Director
Correspondence Address11 Neasham Court
Stokesley
Middlesbrough
TS9 5PJ
Secretary NameJudith Ann Archibold
NationalityBritish
StatusResigned
Appointed14 September 2004(10 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence Address50 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameClare Mary Joan Spottiswoode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressBiofuels, 16 Earls Nook
Belasis Hall Technology Park
Billingham
Teeside
TS23 4EF
Director NameMr Sean George Cronin Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Thatched House
1 High Street Wargrave
Reading
Berkshire
RG10 8JA
Director NameMr Robert David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Whitworth Lane
Loughton
Milton Keynes
MK5 8EB
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed16 February 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Richard Neil Nickels
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gerard Road
London
SW13 9RG
Director NameDr Alan Keasey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Park
North Fernby
East Yorkshire
HU14 3JX
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,915,000
Gross Profit-£57,000
Net Worth-£38,105,000
Cash£739,000
Current Liabilities£89,751,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
25 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
5 August 2008Declaration of solvency (5 pages)
5 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Declaration of solvency (5 pages)
5 August 2008Registered office changed on 05/08/2008 from south site seal sands road middlesbrough teesside TS2 1UB (1 page)
5 August 2008Registered office changed on 05/08/2008 from south site seal sands road middlesbrough teesside TS2 1UB (1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-25
(2 pages)
5 August 2008Declaration of solvency (5 pages)
24 April 2008Registered office changed on 24/04/2008 from 16 earls nook belasis hall technology park billingham TS23 4EF (1 page)
24 April 2008Registered office changed on 24/04/2008 from 16 earls nook belasis hall technology park billingham TS23 4EF (1 page)
20 November 2007Return made up to 21/10/07; bulk list available separately (8 pages)
20 November 2007Return made up to 21/10/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
24 August 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
10 August 2007Director resigned (1 page)
10 August 2007Application for reregistration from PLC to private (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Re-registration of Memorandum and Articles (86 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 August 2007Re-registration of Memorandum and Articles (86 pages)
10 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 August 2007Application for reregistration from PLC to private (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (2 pages)
6 August 2007New director appointed (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
11 December 2006Return made up to 21/10/06; bulk list available separately (10 pages)
11 December 2006Return made up to 21/10/06; bulk list available separately (10 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
5 October 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
5 October 2006Group of companies' accounts made up to 31 March 2006 (47 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
2 June 2006Ad 09/05/06--------- £ si [email protected]=44018 £ ic 451180/495198 (2 pages)
2 June 2006Ad 09/05/06--------- £ si [email protected]=44018 £ ic 451180/495198 (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
21 March 2006Ad 20/12/05--------- £ si [email protected]=1000 £ ic 450180/451180 (2 pages)
21 March 2006Ad 20/12/05--------- £ si [email protected]=1000 £ ic 450180/451180 (2 pages)
21 March 2006Particulars of contract relating to shares (3 pages)
21 March 2006Particulars of contract relating to shares (3 pages)
7 December 2005Particulars of mortgage/charge (12 pages)
7 December 2005Particulars of mortgage/charge (12 pages)
18 November 2005Return made up to 21/10/05; bulk list available separately (13 pages)
18 November 2005Return made up to 21/10/05; bulk list available separately (13 pages)
8 November 2005Ad 03/03/05--------- £ si [email protected]=5502 £ ic 302575/308077 (2 pages)
8 November 2005Ad 03/03/05--------- £ si [email protected]=5502 £ ic 302575/308077 (2 pages)
8 November 2005Ad 08/04/05--------- £ si [email protected]=142102 £ ic 308077/450179 (48 pages)
8 November 2005Ad 08/04/05--------- £ si [email protected]=142102 £ ic 308077/450179 (48 pages)
28 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 31 March 2005 (46 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (46 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
9 August 2005ML28 to remove 882(29,356,057) (1 page)
9 August 2005Removal of form 882 (3 pages)
9 August 2005ML28 to remove 882(29,356,057) (1 page)
9 August 2005Removal of form 882 (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
19 May 2005Registered 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 2005Registered 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 2005Ad 25/10/04--------- £ si [email protected]=1842 £ ic 594290/596132 (2 pages)
15 April 2005Ad 25/10/04--------- £ si [email protected]=1842 £ ic 594290/596132 (2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Ad 10/08/04--------- £ si [email protected] (2 pages)
12 April 2005Ad 10/08/04--------- £ si [email protected] (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Particulars of mortgage/charge (12 pages)
17 March 2005Particulars of mortgage/charge (12 pages)
16 March 2005Prospectus (89 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Prospectus (89 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
26 January 2005Return made up to 21/10/04; bulk list available separately (9 pages)
26 January 2005Return made up to 21/10/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 2004Ad 09/12/04--------- £ si [email protected]=1838 £ ic 597785/599623 (2 pages)
24 December 2004Ad 09/12/04--------- £ si [email protected]=1838 £ ic 597785/599623 (2 pages)
23 December 2004Registered office changed on 23/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 December 2004Registered office changed on 23/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004New secretary appointed (2 pages)
26 November 2004Ad 10/08/04--------- £ si [email protected]=5333 £ ic 587119/592452 (2 pages)
26 November 2004Ad 10/08/04--------- £ si [email protected]=5333 £ ic 587119/592452 (2 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
15 October 2004Memorandum and Articles of Association (78 pages)
15 October 2004Memorandum and Articles of Association (78 pages)
30 June 2004Ad 17/06/04--------- £ si [email protected]=200000 £ ic 93559/293559 (2 pages)
30 June 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
30 June 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
30 June 2004Ad 17/06/04--------- £ si [email protected]=200000 £ ic 93559/293559 (2 pages)
26 June 2004Particulars of mortgage/charge (4 pages)
26 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Resolutions
  • RES13 ‐ Re crestco LTD SECT380 09/06/04
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Re crestco LTD SECT380 09/06/04
(1 page)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
23 June 2004Group of companies' accounts made up to 29 February 2004 (21 pages)
23 June 2004Group of companies' accounts made up to 29 February 2004 (21 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
14 June 2004Prospectus (76 pages)
14 June 2004Prospectus (76 pages)
9 June 2004Accounting reference date shortened from 31/03/05 to 29/02/04 (1 page)
9 June 2004Accounting reference date shortened from 31/03/05 to 29/02/04 (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
15 May 2004Ad 30/04/04--------- £ si [email protected]=947 £ ic 92612/93559 (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Ad 28/04/04--------- £ si [email protected] £ ic 93559/93559 (2 pages)
15 May 2004Ad 30/04/04--------- £ si [email protected]=947 £ ic 92612/93559 (2 pages)
15 May 2004Ad 28/04/04--------- £ si [email protected] £ ic 93559/93559 (2 pages)
15 May 2004Director resigned (1 page)
4 May 2004Auditor's statement (1 page)
4 May 2004Conso 29/04/04 (1 page)
4 May 2004Auditor's report (1 page)
4 May 2004Balance Sheet (5 pages)
4 May 2004£ nc 200000/600000 29/04/04 (1 page)
4 May 2004Declaration on reregistration from private to PLC (1 page)
4 May 2004£ nc 200000/600000 29/04/04 (1 page)
4 May 2004Re-registration of Memorandum and Articles (13 pages)
4 May 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 May 2004Auditor's statement (1 page)
4 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 May 2004Conso 29/04/04 (1 page)
4 May 2004Declaration on reregistration from private to PLC (1 page)
4 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
4 May 2004Re-registration of Memorandum and Articles (13 pages)
4 May 2004Auditor's report (1 page)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2004Application for reregistration from private to PLC (1 page)
4 May 2004Balance Sheet (5 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2004Application for reregistration from private to PLC (1 page)
4 May 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 April 2004Ad 02/04/04--------- £ si [email protected]=532 £ ic 92080/92612 (2 pages)
15 April 2004Ad 02/04/04--------- £ si [email protected]=532 £ ic 92080/92612 (2 pages)
15 March 2004Particulars of contract relating to shares (5 pages)
15 March 2004Ad 14/01/04--------- £ si [email protected]=92079 £ ic 1/92080 (10 pages)
15 March 2004Ad 14/01/04--------- £ si [email protected]=92079 £ ic 1/92080 (10 pages)
15 March 2004Particulars of contract relating to shares (5 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
19 January 2004S-div 25/11/03 (1 page)
19 January 2004Nc inc already adjusted 25/11/03 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2004Company name changed sandco 809 LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed sandco 809 LIMITED\certificate issued on 07/01/04 (2 pages)
11 December 2003Nc inc already adjusted 25/11/03 (1 page)
11 December 2003Registered office changed on 11/12/03 from: aurora court barton road riverside park road industrial estate middlesbourgh teesside TS2 1RY (1 page)
11 December 2003Registered office changed on 11/12/03 from: aurora court barton road riverside park road industrial estate middlesbourgh teesside TS2 1RY (1 page)
11 December 2003Nc inc already adjusted 25/11/03 (1 page)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (3 pages)
1 December 2003New director appointed (3 pages)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
1 December 2003Registered office changed on 01/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 October 2003Incorporation (19 pages)