Company NameBowesfield Properties Limited
Company StatusDissolved
Company Number02032032
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NamesSpintop Limited and Pool And Snooker Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed03 April 1997(10 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Paula Davidson
NationalityBritish
StatusClosed
Appointed12 March 2002(15 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Director NameMrs Christine Jeanette Harriman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleSecretary
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMrs Christine Jeanette Harriman
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 April 1997)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.8k at £1Mr David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth£848,586
Cash£14,377
Current Liabilities£1,085,174

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 July 1994Delivered on: 9 July 1994
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings to the east side of bowesfield lane stockton on tees cleveland t/n-CE110950. By way of legal mortgage all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1994Delivered on: 29 June 1994
Satisfied on: 2 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1993Delivered on: 29 June 1993
Satisfied on: 9 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of portrack lane stockton on tees cleveland and 4.5 acres of land lying to the south of portrack lane stockton on tees cleveland t/n-CE116387, CE115094.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 9 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 2001Delivered on: 13 November 2001
Satisfied on: 23 January 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum (as defined) and all other monies obligations and liabilities of the company to the chargee on any account whatsoever.
Particulars: 1). hunters building k/a land and depot premises fronting bowesfield lane stockton on tees t/no;-DU753 2). crofton road development k/a land and buildings on the east side of crofton road stockton on tees t/no;-CE129534. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
3 April 2001Delivered on: 14 April 2001
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mandale (york) limited to the chargee on any account whatsoever.
Particulars: Land and buildings at bowesfield lane (hunters building) stockton-on-tees title number DU753. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 April 2001Delivered on: 14 April 2001
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mandale (york) limited to the chargee on any account whatsoever.
Particulars: The property land and buildings on the east side of crofton road stockton-on-tees title number CE129534. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 April 2001Delivered on: 14 April 2001
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mandale (york) limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of bowesfield lane stockton-on-tees title number CE110950. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 July 2000Delivered on: 7 July 2000
Satisfied on: 24 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds at bowesfield lane stockton on tees; t/no du 753. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 July 2000Delivered on: 7 July 2000
Satisfied on: 24 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on east side of bowesfield lane stockton-on-tees ; t/no ce 110950. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 July 2000Delivered on: 7 July 2000
Satisfied on: 24 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on east side of crofton rd,stockton-on-tees; t/no CE129534. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 1999Delivered on: 23 April 1999
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property beong hunters building bowesfield lane stockton-on-tees.t/no DU753 all fixtures fittings plant and machinery from time to time erected on or fixed to the property.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 1999Delivered on: 23 April 1999
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bowesfield investments limited to the chargee on any account whatsoever.
Particulars: Land and buildings at crofton road portrack stockton on tees-CE129534. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 1999Delivered on: 23 April 1999
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bowesfield investments limited to the chargee on any account whatsoever.
Particulars: Land and buildings at bowesfield lane stockton on tees-CE110950. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 December 1998Delivered on: 3 December 1998
Satisfied on: 2 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Melanie house pearson court pearson way teesdale thornaby stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 October 1998Delivered on: 16 October 1998
Satisfied on: 2 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as victoria house pearson court pearson way teesdale thornaby stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 October 1998Delivered on: 16 October 1998
Satisfied on: 2 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Florence house pearson court (off radcliffe crescent) teesdale thornaby stockton-on-tees.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 August 1997Delivered on: 29 August 1997
Satisfied on: 4 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site g teesdale thornaby stockton-on-tees and all assets situate on the property. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 October 1996Delivered on: 19 October 1996
Satisfied on: 4 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at zone m teesdale stockton on tees and goodwill of any business and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 20 June 1996
Satisfied on: 4 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in the course of constructio at concore way preston farm stockton on tees cleveland and by of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1994Delivered on: 9 July 1994
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4.5 acres of land at crofton road stockton on tees cleveland being part of t/n-CE116387. Legal mortgage over all fixtures and fittings (other than trade fixtures and fittings) plant amd machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1994Delivered on: 9 July 1994
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land & buildings at crofton road stockton on tees cleveland comprising unit a (let to stanton PLC) and unit b (let to francis brown LTD) t/n-CE116387. Legal mortgage over all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1994Delivered on: 9 July 1994
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Hunters building bowesfield lane stockton on tees cleveland t/n-DU753. Legal mortgage over all fixtures and fittings (other than tade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1994Delivered on: 9 July 1994
Satisfied on: 20 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Ois inspectorate (UK) LTD building bowesfield lane stockton on tees t/n-CE86162. Legal mortgage over all fixtures and fittings (other than trade fixtures and fittings) plant an machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 2009Delivered on: 28 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

25 October 2017Administrator's progress report (19 pages)
12 April 2017Notice of extension of period of Administration (1 page)
12 April 2017Administrator's progress report to 3 April 2017 (18 pages)
6 December 2016Administrator's progress report to 28 October 2016 (19 pages)
8 August 2016Statement of affairs with form 2.14B (6 pages)
5 July 2016Notice of deemed approval of proposals (1 page)
24 June 2016Statement of administrator's proposal (21 pages)
19 May 2016Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to C/O Moorfields 88 Wood Street London EC2V 7QF on 19 May 2016 (2 pages)
16 May 2016Appointment of an administrator (1 page)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 14,750
(5 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 14,750
(5 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
5 February 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 14,750
(5 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Memorandum and Articles of Association (2 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Accounts for a small company made up to 31 March 2009 (9 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
25 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
7 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 July 2004Secretary's particulars changed (1 page)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 December 2002Secretary's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (10 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
16 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 November 2001Particulars of mortgage/charge (6 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001New secretary appointed (2 pages)
16 May 2001Secretary's particulars changed (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
20 November 2000Return made up to 24/10/00; full list of members (7 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Return made up to 24/10/99; full list of members (5 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (3 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Return made up to 24/10/96; full list of members (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
19 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
5 May 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 January 1994Return made up to 24/10/93; full list of members (5 pages)
22 December 1993Accounts for a small company made up to 31 March 1993 (4 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
8 July 1992Particulars of mortgage/charge (4 pages)
27 May 1992Accounts for a small company made up to 31 March 1990 (5 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1988Memorandum and Articles of Association (9 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)