Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(10 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Paula Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Director Name | Mrs Christine Jeanette Harriman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1992) |
Role | Secretary |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mrs Christine Jeanette Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mr Simon Michael Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 25 Woodrush Coulby Newham Middlesbrough Cleveland Tsb 0xb |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14.8k at £1 | Mr David Ian Harriman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £848,586 |
Cash | £14,377 |
Current Liabilities | £1,085,174 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 July 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2009 | Delivered 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 |
25 October 2017 | Administrator's progress report (19 pages) |
---|---|
12 April 2017 | Notice of extension of period of Administration (1 page) |
12 April 2017 | Administrator's progress report to 3 April 2017 (18 pages) |
6 December 2016 | Administrator's progress report to 28 October 2016 (19 pages) |
8 August 2016 | Statement of affairs with form 2.14B (6 pages) |
5 July 2016 | Notice of deemed approval of proposals (1 page) |
24 June 2016 | Statement of administrator's proposal (21 pages) |
19 May 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 February 2014 | Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page) |
12 February 2014 | Registered 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 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Memorandum and Articles of Association (2 pages) |
22 December 2011 | Resolutions
|
20 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Registered 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 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
7 February 2009 | Resolutions
|
4 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 February 2008 | Registered 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 2008 | Registered 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 2007 | Return made up to 24/10/07; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
11 November 2003 | Return made up to 24/10/03; full list of members
|
5 July 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members
|
1 October 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 November 2001 | Particulars of mortgage/charge (6 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members
|
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
20 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (5 pages) |
14 June 1999 | Registered 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 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Registered 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 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Return made up to 24/10/96; full list of members (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
5 May 1995 | Return made up to 24/10/94; full list of members
|
13 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 January 1994 | Return made up to 24/10/93; full list of members (5 pages) |
22 December 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
8 July 1992 | Particulars of mortgage/charge (4 pages) |
27 May 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
3 May 1991 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Resolutions
|
15 November 1988 | Memorandum and Articles of Association (9 pages) |
13 September 1988 | Resolutions
|