Company NameMERZ And McLellan Consulting Engineers Limited
DirectorsMiles Lawrence Barnard and Mark William Naysmith
Company StatusActive - Proposal to Strike off
Company Number03246982
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameKaren Anne Sewell
StatusCurrent
Appointed15 December 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameVikram Rajaram Limaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1999)
RoleFinance Manager
Correspondence Address43 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NZ
Director NamePaul Richard Nagle Jr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1998)
RoleEconomist
Correspondence Address111 Northgate
Prince Albert Road
London
Nw8
Director NameDr Malcolm William Kennedy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Phillipson Memorial Building
Princess Mary Court, Jesmond
Newcastle Upon Tyne
NE2 3BG
Director NameCharles Edward Carlson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1997)
RoleConsulting Engineer
Correspondence Address20 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed10 September 1996(1 week after company formation)
Appointment Duration13 years, 4 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 months after company formation)
Appointment Duration3 years (resigned 18 July 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDr William Montgomerie Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 1 Thistledown Vale
Ifold, Loxwood
Billingshurst
West Sussex
RH14 0TN
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosendale Road
West Dulwich
London
SE21 8DP
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameJohn Anthony Wichall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2005)
RoleEngineer
Correspondence Address25 The Maltings
Liphook
Hampshire
GU30 7DG
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr George William Mackellar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address69 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BY
Director NameMr Eric Charles Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whinbank
Ponteland
Newcastle Upon Tyne
NE20 9HX
Secretary NameMr Richard James Proctor
StatusResigned
Appointed07 January 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Peter Turner Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2013(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(19 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmber Court
William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepbworld.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Parsons Brinckerhoff LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,070,000
Gross Profit-£184,000
Net Worth-£1,973,000
Cash£966,000
Current Liabilities£4,885,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
2 September 2023Full accounts made up to 31 December 2022 (24 pages)
18 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page)
13 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (24 pages)
10 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (24 pages)
28 October 2020Full accounts made up to 31 December 2019 (22 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (24 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 December 2016 (15 pages)
22 November 2017Full accounts made up to 31 December 2016 (15 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
1 June 2017Appointment of Mr Mark William Naysmith as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Robert Ian Maclean as a director on 26 May 2017 (1 page)
1 June 2017Termination of appointment of Robert Ian Maclean as a director on 26 May 2017 (1 page)
1 June 2017Appointment of Mr Mark William Naysmith as a director on 25 May 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
1 February 2017Termination of appointment of Peter Turner Clark as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Peter Turner Clark as a director on 31 January 2017 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (16 pages)
23 August 2016Full accounts made up to 31 December 2015 (16 pages)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Robert Ian Maclean as a director on 31 July 2016 (2 pages)
1 August 2016Appointment of Mr Robert Ian Maclean as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
18 January 2016Resignation of an auditor (2 pages)
18 January 2016Resignation of an auditor (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
2 December 2013Appointment of Mr Peter Turner Clark as a director (2 pages)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Richard Proctor as a secretary (1 page)
2 December 2013Termination of appointment of Nicholas Flew as a director (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
2 December 2013Appointment of Mr Peter Turner Clark as a director (2 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (17 pages)
10 August 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
11 July 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
26 June 2012Full accounts made up to 31 October 2011 (21 pages)
26 June 2012Full accounts made up to 31 October 2011 (21 pages)
31 October 2011Full accounts made up to 31 October 2010 (15 pages)
31 October 2011Full accounts made up to 31 October 2010 (15 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
19 July 2011Previous accounting period extended from 24 October 2010 to 31 October 2010 (1 page)
19 July 2011Previous accounting period extended from 24 October 2010 to 31 October 2010 (1 page)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
28 May 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 April 2010Full accounts made up to 24 October 2009 (16 pages)
20 April 2010Full accounts made up to 24 October 2009 (16 pages)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
1 February 2010Termination of appointment of Eric Burton as a director (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
29 September 2009Return made up to 03/09/09; full list of members (3 pages)
29 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 March 2009Full accounts made up to 24 October 2008 (14 pages)
4 March 2009Full accounts made up to 24 October 2008 (14 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
13 February 2008Full accounts made up to 24 October 2007 (14 pages)
13 February 2008Full accounts made up to 24 October 2007 (14 pages)
10 September 2007Return made up to 03/09/07; full list of members (2 pages)
10 September 2007Return made up to 03/09/07; full list of members (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
12 February 2007Full accounts made up to 24 October 2006 (15 pages)
12 February 2007Full accounts made up to 24 October 2006 (15 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
25 April 2006Full accounts made up to 24 October 2005 (11 pages)
25 April 2006Full accounts made up to 24 October 2005 (11 pages)
15 September 2005Return made up to 03/09/05; full list of members (3 pages)
15 September 2005Return made up to 03/09/05; full list of members (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
27 June 2005Full accounts made up to 24 October 2004 (10 pages)
27 June 2005Full accounts made up to 24 October 2004 (10 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
22 September 2004Return made up to 03/09/04; full list of members (8 pages)
22 September 2004Return made up to 03/09/04; full list of members (8 pages)
20 August 2004Full accounts made up to 24 October 2003 (10 pages)
20 August 2004Full accounts made up to 24 October 2003 (10 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
5 October 2003Return made up to 03/09/03; full list of members (7 pages)
5 October 2003Return made up to 03/09/03; full list of members (7 pages)
31 July 2003Full accounts made up to 24 October 2002 (10 pages)
31 July 2003Full accounts made up to 24 October 2002 (10 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
2 October 2002Return made up to 03/09/02; full list of members (7 pages)
2 October 2002Return made up to 03/09/02; full list of members (7 pages)
6 July 2002Full accounts made up to 24 October 2001 (9 pages)
6 July 2002Full accounts made up to 24 October 2001 (9 pages)
26 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
8 July 2001Full accounts made up to 31 October 2000 (10 pages)
8 July 2001Full accounts made up to 31 October 2000 (10 pages)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
3 November 2000Accounting reference date shortened from 31/10/00 to 24/10/00 (1 page)
5 September 2000Return made up to 03/09/00; full list of members (6 pages)
5 September 2000Return made up to 03/09/00; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
17 April 2000Full accounts made up to 31 October 1999 (9 pages)
17 April 2000Full accounts made up to 31 October 1999 (9 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
26 August 1999Return made up to 03/09/99; no change of members (4 pages)
26 August 1999Return made up to 03/09/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
18 May 1999Full accounts made up to 31 October 1998 (10 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 October 1997 (10 pages)
7 August 1998Full accounts made up to 31 October 1997 (10 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
6 October 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Registered office changed on 06/10/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996Director resigned (2 pages)
3 September 1996Incorporation (12 pages)
3 September 1996Incorporation (12 pages)