Newcastle Upon Tyne
NE1 3DX
Director Name | Leslie Hamilton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2020(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 April 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 April 2021) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Adrian Clive Gifford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | Glenholme The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Mr Arthur Graham Paterson Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | East Hill The Crescent Wylam Northumberland NE41 8HU |
Director Name | George Lyall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Richard Murrough Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | Cliffe Hall Piercebridge Darlington County Durham DL2 3SR |
Director Name | John Selby North Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2004) |
Role | Solicitor |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Simon Roger Kirkup |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Neil Elliott Braithwaite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 11 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Helen Frances Tavroges |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Margaret Anne Simpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Deborah Alison Jude |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Andrew Michael Playle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Kevin Gray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 2020) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | John Philip Birkett Marshall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Mr Simon Robert Harper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | dickinson-dees.com |
---|
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bond Dickinson Wealth LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (1 page) |
20 October 2020 | Termination of appointment of Kevin Gray as a director on 24 June 2020 (1 page) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Leslie Hamilton as a director on 6 May 2020 (2 pages) |
4 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
10 October 2018 | Change of details for Bond Dickinson Wealth Limited as a person with significant control on 1 November 2017 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 May 2013 | Appointment of John Philip Birkett Marshall as a director (2 pages) |
17 May 2013 | Appointment of David John Dale as a director (2 pages) |
17 May 2013 | Appointment of David John Dale as a director (2 pages) |
17 May 2013 | Appointment of John Philip Birkett Marshall as a director (2 pages) |
16 May 2013 | Termination of appointment of Andrew Playle as a director (1 page) |
16 May 2013 | Termination of appointment of Robert Dickinson as a director (1 page) |
16 May 2013 | Termination of appointment of George Lyall as a director (1 page) |
16 May 2013 | Termination of appointment of Deborah Jude as a director (1 page) |
16 May 2013 | Termination of appointment of Simon Kirkup as a director (1 page) |
16 May 2013 | Termination of appointment of Robert Dickinson as a director (1 page) |
16 May 2013 | Termination of appointment of Simon Kirkup as a director (1 page) |
16 May 2013 | Termination of appointment of Helen Tavroges as a director (1 page) |
16 May 2013 | Termination of appointment of Deborah Jude as a director (1 page) |
16 May 2013 | Termination of appointment of Helen Tavroges as a director (1 page) |
16 May 2013 | Appointment of Simon Robert Harper as a director (2 pages) |
16 May 2013 | Termination of appointment of George Lyall as a director (1 page) |
16 May 2013 | Appointment of Kevin Gray as a director (2 pages) |
16 May 2013 | Appointment of Simon Robert Harper as a director (2 pages) |
16 May 2013 | Appointment of Kevin Gray as a director (2 pages) |
16 May 2013 | Termination of appointment of Andrew Playle as a director (1 page) |
1 May 2013 | Company name changed dickinson dees (nominees) LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed dickinson dees (nominees) LIMITED\certificate issued on 01/05/13
|
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Termination of appointment of Rosalind Harwood as a director (1 page) |
5 October 2012 | Termination of appointment of Rosalind Harwood as a director (1 page) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Termination of appointment of Margaret Simpson as a director (1 page) |
21 September 2010 | Termination of appointment of Margaret Simpson as a director (1 page) |
21 September 2010 | Termination of appointment of Neil Braithwaite as a director (1 page) |
21 September 2010 | Termination of appointment of Neil Braithwaite as a director (1 page) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 October 2009 | Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for George Lyall on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for George Lyall on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for George Lyall on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (6 pages) |
29 May 2008 | Director appointed andrew michael playle (2 pages) |
29 May 2008 | Director appointed andrew michael playle (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 07/10/07; full list of members (4 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (4 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (4 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 07/10/03; full list of members (10 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (10 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 December 2002 | Return made up to 07/10/02; full list of members (10 pages) |
1 December 2002 | Return made up to 07/10/02; full list of members (10 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
29 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 October 2000 | Return made up to 07/10/00; full list of members
|
18 October 2000 | Return made up to 07/10/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
25 October 1999 | Return made up to 07/10/99; full list of members
|
25 October 1999 | Return made up to 07/10/99; full list of members
|
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 November 1998 | Return made up to 07/10/98; no change of members
|
6 November 1998 | Return made up to 07/10/98; no change of members
|
13 August 1998 | Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
10 February 1994 | Resolutions
|
10 February 1994 | Resolutions
|
7 October 1993 | Incorporation (17 pages) |
7 October 1993 | Incorporation (17 pages) |