Company NameNorth Nominees Limited
Company StatusDissolved
Company Number02860361
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesMighty Mackerel Limited and Dickinson Dees (Nominees) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Dale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 20 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLeslie Hamilton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2020(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 April 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed09 November 2004(11 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 20 April 2021)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAdrian Clive Gifford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressGlenholme The Dene
Allendale
Hexham
Northumberland
NE47 9PX
Director NameMr Arthur Graham Paterson Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressEast Hill The Crescent
Wylam
Northumberland
NE41 8HU
Director NameGeorge Lyall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameRichard Murrough Wilson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressCliffe Hall
Piercebridge
Darlington
County Durham
DL2 3SR
Director NameJohn Selby North Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2004)
RoleSolicitor
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameSimon Roger Kirkup
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Neil Elliott Braithwaite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 11 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameHelen Frances Tavroges
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMargaret Anne Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameDeborah Alison Jude
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAndrew Michael Playle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameKevin Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 2020)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJohn Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameMr Simon Robert Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitedickinson-dees.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bond Dickinson Wealth LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
20 October 2020Termination of appointment of Kevin Gray as a director on 24 June 2020 (1 page)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 June 2020Appointment of Leslie Hamilton as a director on 6 May 2020 (2 pages)
4 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 October 2018Change of details for Bond Dickinson Wealth Limited as a person with significant control on 1 November 2017 (2 pages)
10 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page)
16 April 2015Termination of appointment of Simon Robert Harper as a director on 12 April 2015 (1 page)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(7 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(7 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(7 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(7 pages)
17 May 2013Appointment of John Philip Birkett Marshall as a director (2 pages)
17 May 2013Appointment of David John Dale as a director (2 pages)
17 May 2013Appointment of David John Dale as a director (2 pages)
17 May 2013Appointment of John Philip Birkett Marshall as a director (2 pages)
16 May 2013Termination of appointment of Andrew Playle as a director (1 page)
16 May 2013Termination of appointment of Robert Dickinson as a director (1 page)
16 May 2013Termination of appointment of George Lyall as a director (1 page)
16 May 2013Termination of appointment of Deborah Jude as a director (1 page)
16 May 2013Termination of appointment of Simon Kirkup as a director (1 page)
16 May 2013Termination of appointment of Robert Dickinson as a director (1 page)
16 May 2013Termination of appointment of Simon Kirkup as a director (1 page)
16 May 2013Termination of appointment of Helen Tavroges as a director (1 page)
16 May 2013Termination of appointment of Deborah Jude as a director (1 page)
16 May 2013Termination of appointment of Helen Tavroges as a director (1 page)
16 May 2013Appointment of Simon Robert Harper as a director (2 pages)
16 May 2013Termination of appointment of George Lyall as a director (1 page)
16 May 2013Appointment of Kevin Gray as a director (2 pages)
16 May 2013Appointment of Simon Robert Harper as a director (2 pages)
16 May 2013Appointment of Kevin Gray as a director (2 pages)
16 May 2013Termination of appointment of Andrew Playle as a director (1 page)
1 May 2013Company name changed dickinson dees (nominees) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed dickinson dees (nominees) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
5 October 2012Termination of appointment of Rosalind Harwood as a director (1 page)
5 October 2012Termination of appointment of Rosalind Harwood as a director (1 page)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (10 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages)
13 October 2010Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages)
13 October 2010Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages)
13 October 2010Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 13 October 2010 (1 page)
13 October 2010Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages)
13 October 2010Director's details changed for Simon Roger Kirkup on 7 October 2010 (2 pages)
13 October 2010Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 13 October 2010 (1 page)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Andrew Michael Playle on 7 October 2010 (2 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (10 pages)
21 September 2010Termination of appointment of Margaret Simpson as a director (1 page)
21 September 2010Termination of appointment of Margaret Simpson as a director (1 page)
21 September 2010Termination of appointment of Neil Braithwaite as a director (1 page)
21 September 2010Termination of appointment of Neil Braithwaite as a director (1 page)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
14 October 2009Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Helen Frances Tavroges on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for George Lyall on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Michael Playle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for George Lyall on 1 October 2009 (2 pages)
14 October 2009Director's details changed for George Lyall on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Roger Kirkup on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Alexander Dickinson on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
13 October 2009Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Margaret Anne Simpson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Deborah Alison Jude on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages)
13 October 2009Secretary's details changed for Prima Secretary Limited on 7 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Neil Elliott Braithwaite on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rosalind Jane Harwood on 1 October 2009 (2 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 December 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
21 October 2008Return made up to 07/10/08; full list of members (6 pages)
21 October 2008Return made up to 07/10/08; full list of members (6 pages)
29 May 2008Director appointed andrew michael playle (2 pages)
29 May 2008Director appointed andrew michael playle (2 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
31 October 2007Return made up to 07/10/07; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 07/10/07; full list of members (4 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
9 November 2006Return made up to 07/10/06; full list of members (10 pages)
9 November 2006Return made up to 07/10/06; full list of members (10 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
16 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
7 October 2005Return made up to 07/10/05; full list of members (4 pages)
7 October 2005Return made up to 07/10/05; full list of members (4 pages)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
25 October 2004Return made up to 07/10/04; full list of members (10 pages)
25 October 2004Return made up to 07/10/04; full list of members (10 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
21 October 2003Return made up to 07/10/03; full list of members (10 pages)
21 October 2003Return made up to 07/10/03; full list of members (10 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 December 2002Return made up to 07/10/02; full list of members (10 pages)
1 December 2002Return made up to 07/10/02; full list of members (10 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 October 2001Return made up to 07/10/01; full list of members (9 pages)
29 October 2001Return made up to 07/10/01; full list of members (9 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 November 1998Return made up to 07/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
6 November 1998Return made up to 07/10/98; no change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(4 pages)
13 August 1998Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
13 August 1998Registered office changed on 13/08/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 October 1997Return made up to 07/10/97; no change of members (4 pages)
22 October 1997Return made up to 07/10/97; no change of members (4 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 October 1996Return made up to 07/10/96; full list of members (6 pages)
18 October 1996Return made up to 07/10/96; full list of members (6 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 October 1995Return made up to 07/10/95; no change of members (4 pages)
19 October 1995Return made up to 07/10/95; no change of members (4 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
7 October 1993Incorporation (17 pages)
7 October 1993Incorporation (17 pages)