Company NameForster's (Bookmakers) Limited
Company StatusDissolved
Company Number03358300
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameErnest Forster
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleBookmaker
Correspondence Address31 Sunderland Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7UW
Secretary NameNorman Polley
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Australia Tower
Sunderland
Tyne & Wear
SR3 3AY
Director NameAnthony Forester
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 20 April 1998)
RoleR.O.V. Suprintentent Oil Rigs
Correspondence Address12 Braemar Gardens
East Herrington
Sunderland
Tybe And Wear
SR3 3PX
Director NameIan Forster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2002)
RoleCar Dealer
Correspondence Address14 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QP
Director NameJoyce Forster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address31 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UW
Director NameMr David Archer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2007)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2007)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr Austin Alfred Carney
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2007)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2009)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(20 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(22 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2007(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(9 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed10 December 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Reuben Page LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 April 2002Delivered on: 26 April 2002
Satisfied on: 23 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or reuben page limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 2000Delivered on: 2 February 2000
Satisfied on: 23 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
10 October 2018Change of details for Reuben Page Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
1 May 2018Change of details for Reuben Page Limited as a person with significant control on 30 June 2017 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2017Statement of company's objects (2 pages)
4 August 2017Statement of company's objects (2 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages)
12 December 2014Appointment of Gala Coral Properties Limited as a director on 10 December 2014 (2 pages)
30 May 2014Full accounts made up to 28 September 2013 (11 pages)
30 May 2014Full accounts made up to 28 September 2013 (11 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NG on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Director appointed diane june penfold (1 page)
27 July 2009Director appointed diane june penfold (1 page)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
8 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
8 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
31 July 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
19 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 July 2007Return made up to 11/04/07; full list of members (2 pages)
3 July 2007Return made up to 11/04/07; full list of members (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o pagebet houghton house belmont business park durham DH1 1TW (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o pagebet houghton house belmont business park durham DH1 1TW (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
17 April 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 September 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 May 2002Return made up to 11/04/02; full list of members (7 pages)
7 May 2002Return made up to 11/04/02; full list of members (7 pages)
29 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Declaration of assistance for shares acquisition (23 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Declaration of assistance for shares acquisition (23 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
13 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 May 1998Return made up to 23/04/98; full list of members (6 pages)
10 May 1998Return made up to 23/04/98; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
21 April 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
21 April 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 May 1997New director appointed (2 pages)
23 April 1997Incorporation (12 pages)
23 April 1997Incorporation (12 pages)