Company NameFour Yards Nominees Limited
Company StatusDissolved
Company Number00904788
CategoryPrivate Limited Company
Incorporation Date27 April 1967(57 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(42 years, 2 months after company formation)
Appointment Duration9 years (closed 10 July 2018)
RoleAssistant Head Of Business Support
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr David Berry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(47 years, 2 months after company formation)
Appointment Duration4 years (closed 10 July 2018)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusClosed
Appointed03 February 2017(49 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMr Neil Raymond Harding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2000)
RoleAdministration Director
Correspondence Address105 Dean Lane
Haxzel Grove
Cheshire
SK7 6EJ
Director NamePeter Farrant Barlow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 1996)
RoleStockbroker
Correspondence Address2 Warton Close
Seddons Farm
Bury
Lancashire
BL8 2JT
Secretary NamePeter Farrant Barlow
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address2 Warton Close
Seddons Farm
Bury
Lancashire
BL8 2JT
Director NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed09 March 1993(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameJonathan Mark Anthony Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 1998)
RoleStockbroker
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameMr John McMillan Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFoxland 22 Clay Heyes
Chelford
Cheshire
SK11 9ST
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed31 August 1994(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Nigel Sherlock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(29 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 December 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DS
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed27 November 1996(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address31 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Secretary NameLeann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleAdministration Director
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Director NameChristopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2005)
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameMichael John Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2006)
RoleStockbroking
Correspondence Address12 The Poplars
Gosforth
Newcastle Upon Tyne
NE3 4AE
Director NameMargaret Rose Rowell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2006)
RoleStokbroking
Correspondence Address62 Turnberry
Whitley Bay
Tyne & Wear
NE25 9NZ
Director NameCarmel Rosarie Noon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2006)
RoleFinancial Advisor
Correspondence Address15 Hillhead Parkway
Chapel House
Newcastle Upon Tyne
NE5 1DP
Director NameDavid Moule
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2001)
RoleStockbroking
Correspondence Address304 Balfour Road
Ilford
Essex
IG1 4HZ
Director NameJane Ashley Macalister
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2006)
RoleStockbroker
Correspondence Address7 Kingsland
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AL
Director NameRebecca Victoria Creswick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2006)
RoleStockbroker
Correspondence Address30 Otterburn Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(33 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameZoe Kubiak
NationalityBritish
StatusResigned
Appointed12 October 2001(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address1 Pine Court
Mount View Road
London
N4 4JJ
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(36 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameJanice Mary Johanson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(39 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2009)
RoleDivisional Director
Correspondence Address26 Windermere Close
Wallsend
Tyne And Wear
NE28 8QH
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(39 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameAnna Reed
NationalityBritish
StatusResigned
Appointed19 July 2007(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address46 Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMiss Judie May Howlett
NationalityBritish
StatusResigned
Appointed01 May 2009(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameStuart Marwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 June 2011)
RoleGroup Settlements Director
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Patricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(42 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2014)
RoleHead Of Edinburgh Business Support
Country of ResidenceScotland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(45 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(46 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brewin Dolphin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (4 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
31 July 2014Appointment of Mr David Berry as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
24 September 2013Termination of appointment of Jamie Thomson as a director (1 page)
24 September 2013Termination of appointment of Jamie Thomson as a director (1 page)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads as a secretary (1 page)
18 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages)
30 March 2012Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages)
30 March 2012Director's details changed for Mr John Howard Beeston on 24 February 2012 (2 pages)
30 March 2012Director's details changed for Mr Jamie Thomson on 24 February 2012 (2 pages)
30 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
28 June 2011Termination of appointment of Stuart Marwick as a director (1 page)
28 June 2011Termination of appointment of Stuart Marwick as a director (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
10 March 2011Director's details changed for Mr John Howard Beeston on 26 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Jamie Thomson on 26 February 2011 (2 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Robert Irving on 26 February 2011 (2 pages)
10 March 2011Director's details changed for Stuart Marwick on 26 February 2011 (2 pages)
10 March 2011Director's details changed for Stuart Marwick on 26 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Jamie Thomson on 26 February 2011 (2 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr John Howard Beeston on 26 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Robert Irving on 26 February 2011 (2 pages)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
23 March 2010Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Patricia Drummond on 26 February 2010 (2 pages)
23 March 2010Secretary's details changed for Miss Judie May Howlett on 26 February 2010 (1 page)
23 March 2010Director's details changed for Patricia Drummond on 26 February 2010 (2 pages)
30 July 2009Appointment terminated director janice johanson (1 page)
30 July 2009Appointment terminated director janice johanson (1 page)
23 June 2009Director appointed mr robert irving (1 page)
23 June 2009Director appointed patricia drummond (1 page)
23 June 2009Director appointed patricia drummond (1 page)
23 June 2009Director appointed mr jamie thomson (1 page)
23 June 2009Director appointed stuart marwick (1 page)
23 June 2009Director appointed stuart marwick (1 page)
23 June 2009Director appointed mr robert irving (1 page)
23 June 2009Director appointed mr jamie thomson (1 page)
22 June 2009Appointment terminated director nigel chandler (1 page)
22 June 2009Appointment terminated director nigel chandler (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Secretary appointed miss judie may howlett (1 page)
7 May 2009Appointment terminated secretary anna reed (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / john beeston / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / janice johanson / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / janice johanson / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / john beeston / 18/02/2009 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 March 2008Director's change of particulars / john beeston / 01/03/2008 (1 page)
3 March 2008Director's change of particulars / john beeston / 01/03/2008 (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
28 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
24 March 2006Return made up to 26/02/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
16 March 2005Return made up to 26/02/05; full list of members (10 pages)
16 March 2005Return made up to 26/02/05; full list of members (10 pages)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
23 March 2004Return made up to 26/02/04; full list of members (10 pages)
23 March 2004Return made up to 26/02/04; full list of members (10 pages)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New secretary appointed (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
2 April 2003Return made up to 26/02/03; full list of members (10 pages)
2 April 2003Return made up to 26/02/03; full list of members (10 pages)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
7 March 2002Return made up to 26/02/02; full list of members (8 pages)
7 March 2002Return made up to 26/02/02; full list of members (8 pages)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
10 January 2001Full accounts made up to 30 September 2000 (7 pages)
10 January 2001Full accounts made up to 30 September 2000 (7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
27 June 2000Full accounts made up to 26 September 1999 (5 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1999Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 26/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
29 December 1998Full accounts made up to 27 September 1998 (7 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998Full accounts made up to 31 December 1997 (7 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
2 March 1998Return made up to 26/02/98; full list of members (7 pages)
2 March 1998Return made up to 26/02/98; full list of members (7 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
7 May 1997Return made up to 26/02/97; full list of members (7 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 26/02/97; full list of members (7 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed (3 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (3 pages)
13 December 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
22 June 1996Full accounts made up to 31 December 1995 (6 pages)
22 June 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Return made up to 26/02/96; full list of members (13 pages)
25 April 1996Return made up to 26/02/96; full list of members (13 pages)
25 April 1996Director's particulars changed (1 page)
21 June 1995Full accounts made up to 30 September 1994 (6 pages)
21 June 1995Full accounts made up to 30 September 1994 (6 pages)
17 March 1995Return made up to 26/02/95; full list of members (16 pages)
17 March 1995Return made up to 26/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)