Company NameTyne Tees Television Holdings
Company StatusDissolved
Company Number01551599
CategoryPrivate Unlimited Company
Incorporation Date19 March 1981(43 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameLegibus One Hundred And Three Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(27 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Ronald Arthur Eagle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address18 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 March 1993)
RoleManaging Director
Correspondence Address8 Montagu Avenue
Gosforth
Newcastle-Upon-Tyne
Tyne & Wear
NG3 4HY
Director NameMr David William Reay
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleChief Executive
Correspondence AddressWarreners House
Northgate
Morpeth
Northumberland
NE61 3BX
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleBusinessman
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameSir Paul Douglas Nicholson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1997)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressQuarry Hill
Brancepeth
County Durham
DH7 8DW
Director NameAdrian Peter Metcalfe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Avenue Ferdinand Buisson
Paris
75016
Foreign
Director NameSir Laurence Woodward Martin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address35 Witley Court
Coram Street Bloomsbury
London
Wc1
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr James David Lancaster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
Dulwich
London
SE21 7AN
Director NameMr David Simpson Hellewell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director/Company Secretary
Correspondence AddressWestburn House
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QQ
Director NameLady Diana Catherine Eccles Of Moulton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Hall
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameSir Ralph Harry Carr-Ellison
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBeanley Hall
Beanley
Alnwick
Northumberland
NE66 2DX
Secretary NameMr David Simpson Hellewell
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressWestburn House
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QQ
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1994)
RoleCompany Secretary/Legal Director
Correspondence Address8 Grange View
Otley
West Yorkshire
LS21 2SE
Secretary NameRalph John Coyle
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 1993)
RoleLegal Director/Company Secreta
Correspondence Address8 Grange View
Otley
West Yorkshire
LS21 2SE
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(11 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Secretary NameMiss Anne Sabina Mitcheson
NationalityBritish
StatusResigned
Appointed11 May 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Enfield Avenue
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EE
Secretary NameMr Simon Carlton
NationalityBritish
StatusResigned
Appointed31 December 1994(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Anthony George Brill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMargaret Fay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address4 Southgate East
Westoe Village
South Shields
NE33 3EG
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed18 May 1998(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(17 years, 4 months after company formation)
Appointment Duration2 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameKyla Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2002)
RoleLawyer
Correspondence Address192 Sheen Lane
London
SW14 8LF
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(21 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(22 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed30 November 2004(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2004(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £0Granada Nominees LTD
0.00%
Ordinary
10.4m at £0Itv Studios LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (16 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (16 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 22/09/2008
(1 page)
9 October 2008Memorandum and Articles of Association (8 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Appointment terminated director itv productions LTD (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
14 July 2008Director appointed helen jane tautz (1 page)
14 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Appointment terminated director granada nominees LIMITED (1 page)
11 July 2008Appointment terminated director granada nominees LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from television house the watermark gateshead tyne & wear NE11 9SZ (1 page)
29 May 2008Return made up to 11/05/08; full list of members (5 pages)
29 May 2008Return made up to 11/05/08; full list of members (5 pages)
29 May 2008Registered office changed on 29/05/2008 from television house the watermark gateshead tyne & wear NE11 9SZ (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (9 pages)
11 June 2007Full accounts made up to 31 December 2006 (9 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 August 2005Registered office changed on 22/08/05 from: television centre newcastle upon tyne NE1 2AL (1 page)
22 August 2005Registered office changed on 22/08/05 from: television centre newcastle upon tyne NE1 2AL (1 page)
31 May 2005Return made up to 11/05/05; full list of members (2 pages)
31 May 2005Return made up to 11/05/05; full list of members (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
10 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004New secretary appointed;new director appointed (1 page)
3 December 2004New director appointed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
27 May 2004Memorandum and Articles of Association (10 pages)
27 May 2004Memorandum and Articles of Association (10 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Return made up to 11/05/04; full list of members (2 pages)
26 May 2004Return made up to 11/05/04; full list of members (2 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2003Return made up to 11/05/03; full list of members (3 pages)
14 May 2003Return made up to 11/05/03; full list of members (3 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
28 June 2002Return made up to 11/05/02; full list of members (2 pages)
28 June 2002Return made up to 11/05/02; full list of members (2 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
18 May 2001Return made up to 11/05/01; full list of members (3 pages)
18 May 2001Return made up to 11/05/01; full list of members (3 pages)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 09/05/01
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
30 May 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
11 December 1998Re-registration of Memorandum and Articles (11 pages)
11 December 1998Application for reregistration from PLC to private (1 page)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Application for reregistration from PLC to private (1 page)
11 December 1998Re-registration of Memorandum and Articles (11 pages)
11 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
11 September 1998New director appointed (5 pages)
11 September 1998New director appointed (5 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
6 November 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
28 May 1997Return made up to 11/05/97; full list of members (10 pages)
28 May 1997Return made up to 11/05/97; full list of members (10 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
9 June 1996Return made up to 11/05/96; no change of members (9 pages)
9 June 1996Return made up to 11/05/96; no change of members (9 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)
26 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 June 1994Full accounts made up to 31 December 1993 (14 pages)
24 June 1994Full accounts made up to 31 December 1993 (14 pages)
8 June 1993Full accounts made up to 31 December 1992 (14 pages)
8 June 1993Full accounts made up to 31 December 1992 (14 pages)
31 May 1992Full group accounts made up to 31 December 1991 (68 pages)
31 May 1992Full group accounts made up to 31 December 1991 (68 pages)