Company NamePilgrim Nominees Limited
Company StatusDissolved
Company Number01572666
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameDaknow Limited

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(27 years, 11 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
Appointed14 August 2013(32 years, 1 month 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(33 years 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(35 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMrs Fiona Elizabeth Emmerson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
NE3 4DN
Director NameMr Charles Timothy Lyon Fellowes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1998)
RoleStockbroker
Correspondence AddressHighside
Catton
Hexham
Northumberland
NE47 9LJ
Director NameMr Nicholas Thrale Garbutt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1995)
RoleStockbroker
Correspondence AddressGreat North Road
Clifton
Norpeth
Northumberland
NE61 4DQ
Director NameJonathan Mark Anthony Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleStockbroker
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameMr Anthony Clive Brereton Grezo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1998)
RoleStockbroker
Correspondence Address6 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
NE2 2DU
Secretary NamePeter Farrant Barlow
NationalityBritish
StatusResigned
Appointed05 February 1993(11 years, 7 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 NameJulia Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1998)
RoleStockbroker
Correspondence Address26 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
14 West Park Road Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed31 August 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NamePhilip Nigel Amos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleStockbroking
Correspondence Address92 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SY
Director NameMr George Francis Boys-Stones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleStockbroker
Correspondence AddressBeaufront Woodhead Farm
Sandhoe
Hexham
Northumberland
NE46 4LY
Director NameWilliam John Sholto Douglass
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1998)
RoleStockbroker
Correspondence Address44 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NameAidan Lee Dunstan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 1998)
RoleStockbroker
Correspondence AddressFlat 3 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Director NameMr William George Baker Baker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSedbury Hall
Gilling West
Richmond
DL10 5LQ
Director NameMr Vinay Anthony Bedi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleStockbroker
Correspondence AddressWhitehouse 34 North End
Sedgefield
Cleveland
TS21 3BT
Director NameMr Peter Cooper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Archery Rise
Durham
County Durham
DH1 4LA
Director NameJohn Robert Dickinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressChollerton House
Chollerton
Hexham
Northumberland
NE46 4TH
Director NameRichard William Goodfellow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleStockbroker
Correspondence AddressCedar House Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed27 November 1996(15 years, 4 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
Director NameDavid Jonathan Clinkard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(16 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 1998)
RoleStockbroker
Correspondence AddressDrive House 50 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Director NameRebecca Victoria Creswick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2006)
RoleStockbroker
Correspondence Address14 Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HL
Director NameDavid Jack Gates
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2001)
RoleAdministration Director
Correspondence Address55 Sevenoaks Road
Orpington
Kent
BR6 9JN
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed23 December 1998(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameMr Nigel Christopher Chandler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed03 March 2004(22 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(24 years, 10 months 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(26 years 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(27 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2013)
RoleSecretary
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameTricia Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2014)
RoleHead Of Edinburgh Business Support
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed07 March 2013(31 years, 8 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(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitewww.brewin.co.uk/
Telephone020 32013900
Telephone regionLondon

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

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 February 2018Confirmation statement made on 31 January 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)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
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 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(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)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(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 Tricia Drummond as a director on 30 November 2014 (1 page)
24 December 2014Termination of appointment of Tricia 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 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 Judie Howlett as a secretary 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 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)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(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 2013Termination of appointment of Judie Howlett as a secretary (1 page)
18 March 2013Appointment of Mrs Louise Meads 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)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 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)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
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)
25 February 2011Director's details changed for Tricia Drummond on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Mr John Howard Beeston on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Stuart Marwick on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Stuart Marwick on 31 January 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Tricia Drummond on 31 January 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr John Howard Beeston on 31 January 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)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Jamie Thomson on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Irving on 31 January 2010 (2 pages)
24 February 2010Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page)
24 February 2010Director's details changed for Mr Robert Irving on 31 January 2010 (2 pages)
24 February 2010Secretary's details changed for Miss Judie May Howlett on 31 January 2010 (1 page)
30 July 2009Appointment terminated director janice johanson (1 page)
30 July 2009Appointment terminated director janice johanson (1 page)
29 June 2009Director appointed jamie thomson (2 pages)
29 June 2009Director appointed stuart marwick (2 pages)
29 June 2009Director appointed tricia drummond (2 pages)
29 June 2009Director appointed stuart marwick (2 pages)
29 June 2009Director appointed jamie thomson (2 pages)
29 June 2009Director appointed robert irving (2 pages)
29 June 2009Director appointed tricia drummond (2 pages)
29 June 2009Director appointed robert irving (2 pages)
26 June 2009Appointment terminated director nigel chandler (1 page)
26 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)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Director's change of particulars / janice johanson / 31/01/2009 (1 page)
13 February 2009Director's change of particulars / john beeston / 13/02/2009 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 February 2009Director's change of particulars / john beeston / 13/02/2009 (1 page)
13 February 2009Director's change of particulars / janice johanson / 31/01/2009 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Director's change of particulars / john beeston / 01/03/2008 (1 page)
4 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)
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)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
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)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
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)
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 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 February 2006Director resigned (1 page)
8 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
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)
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)
16 February 2005Return made up to 05/02/05; full list of members (10 pages)
16 February 2005Return made up to 05/02/05; full list of members (10 pages)
15 March 2004Return made up to 05/02/04; full list of members (10 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Return made up to 05/02/04; 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)
28 February 2003Return made up to 05/02/03; full list of members (10 pages)
28 February 2003Return made up to 05/02/03; 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)
21 February 2002Return made up to 05/02/02; full list of members (9 pages)
21 February 2002Return made up to 05/02/02; full list of members (9 pages)
20 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
20 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 2001Director resigned (1 page)
26 October 2001Director 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)
7 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2001Director resigned (1 page)
7 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 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 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 26 September 1999 (5 pages)
7 July 2000Full accounts made up to 26 September 1999 (5 pages)
2 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1999Return made up to 05/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 1999Return made up to 05/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
29 December 1998Full accounts made up to 27 September 1998 (8 pages)
29 December 1998Full accounts made up to 27 September 1998 (8 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
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 st newcastle upon tyne NE1 6RQ (1 page)
1 October 1998Registered office changed on 01/10/98 from: commercial union house 39 pilgrim st newcastle upon tyne NE1 6RQ (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (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)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 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)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
18 March 1998Return made up to 05/02/98; full list of members (25 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Return made up to 05/02/98; full list of members (25 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
15 May 1997Location of register of members (1 page)
15 May 1997Location of register of members (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Return made up to 05/02/97; full list of members (26 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Return made up to 05/02/97; full list of members (26 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
2 March 1996New director appointed (1 page)
2 March 1996New director appointed (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
21 June 1995Full accounts made up to 30 September 1994 (7 pages)
21 June 1995Full accounts made up to 30 September 1994 (7 pages)
3 March 1995Return made up to 05/02/95; full list of members (28 pages)
3 March 1995Return made up to 05/02/95; full list of members (28 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)