Company NameThe Blind Society For North Tyneside Limited
Company StatusDissolved
Company Number03736040
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2017)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameDr Michael Leslie Nussbaum
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 23 May 2017)
RoleRetired
Country of ResidenceWales
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMrs Miriam Jacqueline Martin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(15 years after company formation)
Appointment Duration3 years, 1 month (closed 23 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMiss Amy Gelsthorpe-Hill
StatusClosed
Appointed25 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year (closed 23 May 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameGeorge Pattie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address67 Greenlea
North Shields
Tyne And Wear
NE29 8HH
Director NameWilliam Edward Cowan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address3 Meldon Close
Wallsend
Tyne And Wear
NE28 7AS
Director NameThomas Nisbet
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleElectronic Engineer
Correspondence Address5 Lansdowne Road
Forest Hall
Newcastle Upon Tyne
NE12 9BD
Director NameNeil Warren Murray
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address35 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Director NameHazel Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RolePost Office Clerk
Correspondence Address8 Weardale Avenue
Wallsend
Tyne And Wear
NE28 9LX
Director NameDonald John Finlay
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hartley Avenue
Whitley Bay
Tyne And Wear
NE26 3NS
Director NameJune Flannagan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleHousewife
Correspondence Address23 Dudley Drive
Dudley
Cramlington
Northumberland
NE23 7AL
Director NameShirley Anne Griffiths
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleHousewife
Correspondence Address9 Northumberland Terrace
North Shields
Tyne And Wear
NE30 4BA
Director NameRaymond Hammond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address3 Cauldwell Close
Monkseaton
Tyne & Wear
NE25 8LP
Director NameRonald Harbottle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address9 Westloch Road
Southfield Road
Cramlington
Northumberland
NE23 6LW
Director NameJean Elizabeth Ellen Harker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 The Spinney
Killingworth Village
Newcastle Upon Tyne
Tyne And Wear
NE12 6BG
Director NameMaureen Lowes
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 The Village Longhirst
Morpeth
Northumberland
NE61 3LT
Director NameCllr Shirley Ellen Mortimer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address46 Kirkstone Avenue
North Shields
Tyne And Wear
NE30 3BD
Secretary NameMr Peter Calow
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleRetired
Correspondence Address7 Beadnell Gardens
Shiremoor
Tyne And Wear
NE27 0HA
Director NameTerry Darmody
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Cresswell Road
Wallsend
Tyne & Wear
NE28 8QE
Director NameMs Marguerite Maxwell
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23a Alderwood Crescent
Walkerville
Newcastle Upon Tyne
NE6 4TT
Director NameRobert Dobson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Stamford Close
Wallsend
Tyne And Wear
NE28 3ER
Director NameGrace Morgan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2009)
RoleCompany Director
Correspondence Address22 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TG
Director NameGeorge Beavis
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2006)
RoleRetired
Correspondence Address35 Bewick Lodge
High Howdon
Wallsend
Tyne & Wear
NE28 0BW
Director NameGeorge Betham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address2 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QB
Secretary NameCarolyne Claire Parkin
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleRetired
Correspondence Address87 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GQ
Director NameMrs Sylvia Margaret Murray
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMrs Ananthi Parkin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed21 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2010)
RoleTuc Officer
Correspondence Address16 Consort Place
Longbenton
Newcastle On Tyne
NE12 8PS
Director NameMr Peter Calow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleRetired
Correspondence Address7 Beadnell Gardens
Shiremoor
Tyne And Wear
NE27 0HA
Director NameMr David Ramsay
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 September 2009)
RoleHousing Support Worker
Correspondence Address34 Cresswell Street
Byker
Newcastle On Tyne
NE6 2JB
Director NameMr Michael Robson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address37 Harewood Crescent
Whitley Bay
Tyne And Wear
NE25 9NS
Director NameWing Commander Michael Greville Dudgeon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2011)
RoleDirector Gresham College
Country of ResidenceEngland
Correspondence Address14 - 16
Verney Road
London
SE16 3DZ
Director NameMr Stephen Remington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleChief Ececutive
Country of ResidenceUnited Kingdom
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Secretary NameMr John Nicholas Crowther
StatusResigned
Appointed01 April 2010(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2014)
RoleCompany Director
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Secretary NameMrs Monica Varriale
StatusResigned
Appointed28 November 2014(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressAction House 53 Sandgate Street
London

Contact

Websiteactionforblindpeople.co.uk

Location

Registered Address105 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 January 2007Delivered on: 18 January 2007
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a parkside house elton street wallsend.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Registered office address changed from Anita South 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Anita South 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page)
21 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
21 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
31 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
31 March 2016Register inspection address has been changed to 105 Judd Street London WC1H 9NE (1 page)
31 March 2016Annual return made up to 18 March 2016 no member list (3 pages)
31 March 2016Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to Anita South 105 Judd Street London WC1H 9NE on 31 March 2016 (1 page)
31 March 2016Register inspection address has been changed to 105 Judd Street London WC1H 9NE (1 page)
31 March 2016Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to Anita South 105 Judd Street London WC1H 9NE on 31 March 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
23 September 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 September 2015Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 September 2015Resolutions
  • RES13 ‐ Authority to sign form 01/04/2015
(1 page)
10 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
10 April 2015Annual return made up to 18 March 2015 no member list (3 pages)
28 November 2014Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
13 August 2014Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page)
13 August 2014Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page)
16 July 2014Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
16 July 2014Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director (2 pages)
9 April 2014Appointment of Ms Miriam Jacqueline Martin as a director (2 pages)
8 April 2014Termination of appointment of Stephen Remington as a director (1 page)
8 April 2014Termination of appointment of Stephen Remington as a director (1 page)
25 March 2014Annual return made up to 18 March 2014 no member list (3 pages)
25 March 2014Annual return made up to 18 March 2014 no member list (3 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
9 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
22 March 2013Annual return made up to 18 March 2013 no member list (3 pages)
11 October 2012Full accounts made up to 31 March 2012 (16 pages)
11 October 2012Full accounts made up to 31 March 2012 (16 pages)
31 July 2012Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page)
12 April 2012Annual return made up to 18 March 2012 no member list (3 pages)
12 April 2012Annual return made up to 18 March 2012 no member list (3 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
3 October 2011Full accounts made up to 31 March 2011 (22 pages)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
28 September 2011Termination of appointment of Michael Dudgeon as a director (1 page)
28 September 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
28 September 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
28 September 2011Termination of appointment of Michael Dudgeon as a director (1 page)
28 September 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
28 September 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
29 March 2011Annual return made up to 18 March 2011 no member list (3 pages)
29 March 2011Annual return made up to 18 March 2011 no member list (3 pages)
28 March 2011Registered office address changed from Parkside House Elton Street East Wallsend Tyne and Wear NE28 8QU on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Parkside House Elton Street East Wallsend Tyne and Wear NE28 8QU on 28 March 2011 (1 page)
19 August 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
15 April 2010Appointment of Mr Stephen Remington as a director (2 pages)
15 April 2010Appointment of Mr Stephen Remington as a director (2 pages)
8 April 2010Appointment of Mr Michael Greville Dudgeon as a director (2 pages)
8 April 2010Appointment of Mr Clive Timms as a director (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2010Appointment of Mr Michael Greville Dudgeon as a director (2 pages)
8 April 2010Appointment of Mr Clive Timms as a director (2 pages)
8 April 2010Appointment of Mr John Nicholas Crowther as a secretary (1 page)
8 April 2010Appointment of Mr John Nicholas Crowther as a secretary (1 page)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2010Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Terry Darmody on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Donald John Finlay on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Dobson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Thomas on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Thomas on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Donald John Finlay on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Jean Thomas on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Dobson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages)
6 April 2010Director's details changed for George Pattie on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Maureen Lowes on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
6 April 2010Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Maureen Lowes on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Dobson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Maureen Lowes on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 18 March 2010 no member list (8 pages)
6 April 2010Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Terry Darmody on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages)
6 April 2010Director's details changed for George Pattie on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Donald John Finlay on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Terry Darmody on 1 April 2010 (2 pages)
6 April 2010Director's details changed for George Pattie on 1 April 2010 (2 pages)
31 March 2010Termination of appointment of Donald Finlay as a director (1 page)
31 March 2010Termination of appointment of Edward Swift as a director (1 page)
31 March 2010Termination of appointment of George Pattie as a director (1 page)
31 March 2010Termination of appointment of Robert Dobson as a director (1 page)
31 March 2010Termination of appointment of Sylvia Murray as a director (1 page)
31 March 2010Termination of appointment of Shirley Mortimer as a director (1 page)
31 March 2010Termination of appointment of Maureen Lowes as a director (1 page)
31 March 2010Termination of appointment of Maureen Lowes as a director (1 page)
31 March 2010Termination of appointment of Edward Swift as a director (1 page)
31 March 2010Termination of appointment of Carolyne Parkin as a secretary (1 page)
31 March 2010Termination of appointment of Peter Calow as a director (1 page)
31 March 2010Termination of appointment of Shirley Mortimer as a director (1 page)
31 March 2010Termination of appointment of Ananthi Parkin as a director (1 page)
31 March 2010Termination of appointment of Michael Robson as a director (1 page)
31 March 2010Termination of appointment of Ananthi Parkin as a director (1 page)
31 March 2010Termination of appointment of Jean Thomas as a director (1 page)
31 March 2010Termination of appointment of Peter Calow as a director (1 page)
31 March 2010Termination of appointment of Terry Darmody as a director (1 page)
31 March 2010Termination of appointment of Jean Harker as a director (1 page)
31 March 2010Termination of appointment of Jean Harker as a director (1 page)
31 March 2010Termination of appointment of Michael Robson as a director (1 page)
31 March 2010Termination of appointment of George Pattie as a director (1 page)
31 March 2010Termination of appointment of Sylvia Murray as a director (1 page)
31 March 2010Termination of appointment of Robert Dobson as a director (1 page)
31 March 2010Termination of appointment of Jean Thomas as a director (1 page)
31 March 2010Termination of appointment of Donald Finlay as a director (1 page)
31 March 2010Termination of appointment of Carolyne Parkin as a secretary (1 page)
31 March 2010Termination of appointment of Terry Darmody as a director (1 page)
25 November 2009Termination of appointment of David Ramsay as a director (1 page)
25 November 2009Termination of appointment of David Ramsay as a director (1 page)
25 November 2009Termination of appointment of Grace Morgan as a director (1 page)
25 November 2009Termination of appointment of Grace Morgan as a director (1 page)
21 September 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
1 April 2009Annual return made up to 18/03/09 (7 pages)
1 April 2009Annual return made up to 18/03/09 (7 pages)
27 March 2009Director appointed mr peter calow (1 page)
27 March 2009Director appointed mrs sylvia murray (1 page)
27 March 2009Director appointed mrs sylvia murray (1 page)
27 March 2009Director appointed mr peter calow (1 page)
26 March 2009Director appointed mr david ramsay (1 page)
26 March 2009Director appointed mr david ramsay (1 page)
25 March 2009Director appointed mr michael robson (1 page)
25 March 2009Director appointed mr michael robson (1 page)
11 March 2009Director appointed mrs ananthi parkin (1 page)
11 March 2009Director appointed mr edward frank swift (1 page)
11 March 2009Director appointed mrs ananthi parkin (1 page)
11 March 2009Director appointed mr edward frank swift (1 page)
10 March 2009Appointment terminated director ronald harbottle (1 page)
10 March 2009Appointment terminated director ronald harbottle (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
10 April 2008Registered office changed on 10/04/2008 from parkside house elton street wallsend NE28 8QU (1 page)
10 April 2008Annual return made up to 18/03/08 (5 pages)
10 April 2008Annual return made up to 18/03/08 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from parkside house elton street wallsend NE28 8QU (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (20 pages)
25 January 2008Full accounts made up to 31 March 2007 (20 pages)
23 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director resigned
(9 pages)
23 April 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
20 October 2006Full accounts made up to 31 March 2006 (18 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
24 May 2006Annual return made up to 18/03/06 (9 pages)
24 May 2006Annual return made up to 18/03/06 (9 pages)
24 November 2005Full accounts made up to 31 March 2005 (13 pages)
24 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 April 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/04/05
(11 pages)
1 April 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/04/05
(11 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(9 pages)
7 September 2003Full accounts made up to 31 March 2003 (12 pages)
7 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(10 pages)
29 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(10 pages)
25 July 2002Registered office changed on 25/07/02 from: 31 station road wallsend tyne & wear NE28 6SZ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 31 station road wallsend tyne & wear NE28 6SZ (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
21 June 2002Full accounts made up to 31 March 2002 (12 pages)
26 April 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (12 pages)
1 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 March 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 March 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Registered office changed on 22/11/00 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page)
22 November 2000Registered office changed on 22/11/00 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page)
18 August 2000Registered office changed on 18/08/00 from: 31 station road wallsend tyne and wear NE28 6SZ (1 page)
18 August 2000Registered office changed on 18/08/00 from: 31 station road wallsend tyne and wear NE28 6SZ (1 page)
11 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Annual return made up to 18/03/00
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
18 March 1999Incorporation (43 pages)
18 March 1999Incorporation (43 pages)