London
EC2V 7BG
Director Name | Mr Philip Antony Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Director Name | Mr Brian Roffey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 201 Tulketh Road Preston Lancashire PR2 1ES |
Secretary Name | Mr Brian Roffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 201 Tulketh Road Preston Lancashire PR2 1ES |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 October 2013) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Linda Baxter-Rodler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2002) |
Role | Administrator |
Correspondence Address | X26 Humbledon Park Sunderland SR3 4AA |
Secretary Name | Joan Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2008) |
Role | Business Manager |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | Mr Paul Musgrave |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 August Court Yard Gateshead Tyne & Wear NE8 2DL |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Secretary Name | Mr Geoffrey Francis Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | Gateway House Gateway West Newburn Riverside Newcastle Upon Tyne NE15 8NX |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2015) |
Role | Professional Interim Director |
Country of Residence | England |
Correspondence Address | 7 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | execcaregroup.co.uk |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Executive Care Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,587,482 |
Gross Profit | £433,995 |
Net Worth | -£1,720,928 |
Cash | £81,615 |
Current Liabilities | £259,394 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 21 March 2021 (overdue) |
14 October 2013 | Delivered on: 23 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge. Outstanding |
---|---|
14 October 2013 | Delivered on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in the definition of charged assets in the share pledge, a fixed charge over 2 ordinary shares of £1.00 each in world trade properties limited. Notification of addition to or amendment of charge. Outstanding |
14 October 2013 | Delivered on: 22 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: As more particularly described in the definition of the charged assets within the share pledge, a fixed charge over 2 ordinary shares of £1.00 each in quarter care LTD. Notification of addition to or amendment of charge. Outstanding |
5 October 2004 | Delivered on: 8 October 2004 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 adjoining 2 pecks cottage newbiggen hall westerhope. 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. Outstanding |
10 February 2004 | Delivered on: 11 February 2004 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. Outstanding |
10 March 2004 | Delivered on: 13 March 2004 Satisfied on: 21 March 2005 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 being windmill hills nursing home mulgrave terrace t/n TY204781. 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 |
27 January 2021 | Resolutions
|
---|---|
27 January 2021 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 27 January 2021 (2 pages) |
30 December 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2020 | Declaration of solvency (5 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 November 2018 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
30 June 2017 | Notification of Mariposa Care Limited as a person with significant control on 16 June 2017 (2 pages) |
30 June 2017 | Cessation of Rossco (1334) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Mariposa Care Limited as a person with significant control on 16 June 2017 (2 pages) |
30 June 2017 | Notification of Mariposa Care Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017 (1 page) |
30 June 2017 | Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 September 2016 | Satisfaction of charge 031641580005 in full (4 pages) |
14 September 2016 | Satisfaction of charge 031641580006 in full (4 pages) |
14 September 2016 | Satisfaction of charge 031641580004 in full (4 pages) |
14 September 2016 | Satisfaction of charge 1 in full (4 pages) |
14 September 2016 | Satisfaction of charge 031641580005 in full (4 pages) |
14 September 2016 | Satisfaction of charge 031641580004 in full (4 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
14 September 2016 | Satisfaction of charge 031641580006 in full (4 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
14 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 February 2016 | Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages) |
24 February 2016 | Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
14 July 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page) |
25 November 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
25 November 2014 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Memorandum and Articles of Association (5 pages) |
4 November 2013 | Memorandum and Articles of Association (5 pages) |
4 November 2013 | Resolutions
|
23 October 2013 | Registration of charge 031641580006 (31 pages) |
23 October 2013 | Registration of charge 031641580006 (31 pages) |
22 October 2013 | Registration of charge 031641580004 (17 pages) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 October 2013 | Registration of charge 031641580005 (19 pages) |
22 October 2013 | Registration of charge 031641580005 (19 pages) |
22 October 2013 | Registration of charge 031641580004 (17 pages) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (15 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (15 pages) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (17 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (17 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
21 July 2009 | Director appointed david micheal harrison (2 pages) |
21 July 2009 | Director appointed david micheal harrison (2 pages) |
8 July 2009 | Director appointed paul musgrave (1 page) |
8 July 2009 | Director appointed paul musgrave (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (15 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (15 pages) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
4 November 2008 | Appointment terminated director joan finley (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
1 September 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (2 pages) |
24 July 2008 | Auditor's resignation (2 pages) |
5 March 2008 | Return made up to 07/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 07/02/08; no change of members (7 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 June 2005 | Return made up to 07/02/05; full list of members (3 pages) |
1 June 2005 | Return made up to 07/02/05; full list of members (3 pages) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 May 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
8 May 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members
|
9 March 2004 | Return made up to 07/02/04; full list of members
|
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: unit 22 quay level saint peters wharf newcastle upon tyne NE6 1TZ (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: unit 22 quay level saint peters wharf newcastle upon tyne NE6 1TZ (1 page) |
10 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
8 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
9 March 2002 | Return made up to 11/02/02; full list of members
|
9 March 2002 | Return made up to 11/02/02; full list of members
|
5 February 2002 | New secretary appointed (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (1 page) |
30 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members
|
27 February 2001 | Return made up to 23/02/01; full list of members
|
27 February 2001 | Full accounts made up to 28 February 2000 (9 pages) |
27 February 2001 | Full accounts made up to 28 February 2000 (9 pages) |
23 August 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 28 February 1999 (9 pages) |
23 August 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 28 February 1999 (9 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 23/02/99; no change of members
|
22 March 1999 | Return made up to 23/02/99; no change of members
|
15 September 1998 | Company name changed windmill hills (gateshead) limit ed\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed windmill hills (gateshead) limit ed\certificate issued on 16/09/98 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 201 tulketh road ashton preston lancashire PR2 1ES (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 201 tulketh road ashton preston lancashire PR2 1ES (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 May 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 May 1998 | Resolutions
|
17 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
17 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
28 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Secretary resigned (1 page) |
23 February 1996 | Incorporation (16 pages) |
23 February 1996 | Incorporation (16 pages) |