London
WC1H 9NE
Director Name | Dr Michael Leslie Nussbaum |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 May 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mrs Miriam Jacqueline Martin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(15 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Miss Amy Gelsthorpe-Hill |
---|---|
Status | Closed |
Appointed | 25 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | George Pattie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Greenlea North Shields Tyne And Wear NE29 8HH |
Director Name | William Edward Cowan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Meldon Close Wallsend Tyne And Wear NE28 7AS |
Director Name | Thomas Nisbet |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 5 Lansdowne Road Forest Hall Newcastle Upon Tyne NE12 9BD |
Director Name | Neil Warren Murray |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 35 North Ridge Whitley Bay Tyne And Wear NE25 9XT |
Director Name | Hazel Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Post Office Clerk |
Correspondence Address | 8 Weardale Avenue Wallsend Tyne And Wear NE28 9LX |
Director Name | Donald John Finlay |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hartley Avenue Whitley Bay Tyne And Wear NE26 3NS |
Director Name | June Flannagan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 23 Dudley Drive Dudley Cramlington Northumberland NE23 7AL |
Director Name | Shirley Anne Griffiths |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Northumberland Terrace North Shields Tyne And Wear NE30 4BA |
Director Name | Raymond Hammond |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 3 Cauldwell Close Monkseaton Tyne & Wear NE25 8LP |
Director Name | Ronald Harbottle |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Westloch Road Southfield Road Cramlington Northumberland NE23 6LW |
Director Name | Jean Elizabeth Ellen Harker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Spinney Killingworth Village Newcastle Upon Tyne Tyne And Wear NE12 6BG |
Director Name | Maureen Lowes |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Village Longhirst Morpeth Northumberland NE61 3LT |
Director Name | Cllr Shirley Ellen Mortimer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 46 Kirkstone Avenue North Shields Tyne And Wear NE30 3BD |
Secretary Name | Mr Peter Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Beadnell Gardens Shiremoor Tyne And Wear NE27 0HA |
Director Name | Terry Darmody |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cresswell Road Wallsend Tyne & Wear NE28 8QE |
Director Name | Ms Marguerite Maxwell |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23a Alderwood Crescent Walkerville Newcastle Upon Tyne NE6 4TT |
Director Name | Robert Dobson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stamford Close Wallsend Tyne And Wear NE28 3ER |
Director Name | Grace Morgan |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 22 Links Avenue Whitley Bay Tyne & Wear NE26 1TG |
Director Name | George Beavis |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2006) |
Role | Retired |
Correspondence Address | 35 Bewick Lodge High Howdon Wallsend Tyne & Wear NE28 0BW |
Director Name | George Betham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 2 Ventnor Gardens Whitley Bay Tyne & Wear NE26 1QB |
Secretary Name | Carolyne Claire Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 87 Edgemount Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GQ |
Director Name | Mrs Sylvia Margaret Murray |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mrs Ananthi Parkin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2010) |
Role | Tuc Officer |
Correspondence Address | 16 Consort Place Longbenton Newcastle On Tyne NE12 8PS |
Director Name | Mr Peter Calow |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 7 Beadnell Gardens Shiremoor Tyne And Wear NE27 0HA |
Director Name | Mr David Ramsay |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 16 September 2009) |
Role | Housing Support Worker |
Correspondence Address | 34 Cresswell Street Byker Newcastle On Tyne NE6 2JB |
Director Name | Mr Michael Robson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 37 Harewood Crescent Whitley Bay Tyne And Wear NE25 9NS |
Director Name | Wing Commander Michael Greville Dudgeon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2011) |
Role | Director Gresham College |
Country of Residence | England |
Correspondence Address | 14 - 16 Verney Road London SE16 3DZ |
Director Name | Mr Stephen Remington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Chief Ececutive |
Country of Residence | United Kingdom |
Correspondence Address | Action House 53 Sandgate Street London SE15 1LE |
Secretary Name | Mr John Nicholas Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Action House 53 Sandgate Street London SE15 1LE |
Secretary Name | Mrs Monica Varriale |
---|---|
Status | Resigned |
Appointed | 28 November 2014(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Action House 53 Sandgate Street London |
Website | actionforblindpeople.co.uk |
---|
Registered Address | 105 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2007 | Delivered 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 |
---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages) |
21 June 2016 | Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
31 March 2016 | Register inspection address has been changed to 105 Judd Street London WC1H 9NE (1 page) |
31 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
31 March 2016 | Registered 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 2016 | Register inspection address has been changed to 105 Judd Street London WC1H 9NE (1 page) |
31 March 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
20 November 2015 | Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages) |
23 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 September 2015 | Resolutions
|
10 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
28 November 2014 | Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages) |
13 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page) |
13 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page) |
16 July 2014 | Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
16 July 2014 | Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
9 April 2014 | Appointment of Ms Miriam Jacqueline Martin as a director (2 pages) |
9 April 2014 | Appointment of Ms Miriam Jacqueline Martin as a director (2 pages) |
8 April 2014 | Termination of appointment of Stephen Remington as a director (1 page) |
8 April 2014 | Termination of appointment of Stephen Remington as a director (1 page) |
25 March 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 18 March 2014 no member list (3 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
22 March 2013 | Annual return made up to 18 March 2013 no member list (3 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 July 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
12 April 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Termination of appointment of Clive Timms as a director (1 page) |
28 September 2011 | Termination of appointment of Clive Timms as a director (1 page) |
28 September 2011 | Termination of appointment of Michael Dudgeon as a director (1 page) |
28 September 2011 | Appointment of Mr Michael Leslie Nussbaum as a director (2 pages) |
28 September 2011 | Appointment of Mr Michael Leslie Nussbaum as a director (2 pages) |
28 September 2011 | Termination of appointment of Michael Dudgeon as a director (1 page) |
28 September 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
28 September 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
29 March 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
29 March 2011 | Annual return made up to 18 March 2011 no member list (3 pages) |
28 March 2011 | Registered office address changed from Parkside House Elton Street East Wallsend Tyne and Wear NE28 8QU on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Parkside House Elton Street East Wallsend Tyne and Wear NE28 8QU on 28 March 2011 (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (25 pages) |
15 April 2010 | Appointment of Mr Stephen Remington as a director (2 pages) |
15 April 2010 | Appointment of Mr Stephen Remington as a director (2 pages) |
8 April 2010 | Appointment of Mr Michael Greville Dudgeon as a director (2 pages) |
8 April 2010 | Appointment of Mr Clive Timms as a director (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Appointment of Mr Michael Greville Dudgeon as a director (2 pages) |
8 April 2010 | Appointment of Mr Clive Timms as a director (2 pages) |
8 April 2010 | Appointment of Mr John Nicholas Crowther as a secretary (1 page) |
8 April 2010 | Appointment of Mr John Nicholas Crowther as a secretary (1 page) |
8 April 2010 | Resolutions
|
6 April 2010 | Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Terry Darmody on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Donald John Finlay on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Dobson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Elizabeth Ellen Harker on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Thomas on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Thomas on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Donald John Finlay on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Jean Thomas on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Dobson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for George Pattie on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maureen Lowes on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 no member list (8 pages) |
6 April 2010 | Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maureen Lowes on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Dobson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maureen Lowes on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 no member list (8 pages) |
6 April 2010 | Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Shirley Ellen Mortimer on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Terry Darmody on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Sylvia Margaret Murray on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Edward Frank Swift on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for George Pattie on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Donald John Finlay on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Terry Darmody on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for George Pattie on 1 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Donald Finlay as a director (1 page) |
31 March 2010 | Termination of appointment of Edward Swift as a director (1 page) |
31 March 2010 | Termination of appointment of George Pattie as a director (1 page) |
31 March 2010 | Termination of appointment of Robert Dobson as a director (1 page) |
31 March 2010 | Termination of appointment of Sylvia Murray as a director (1 page) |
31 March 2010 | Termination of appointment of Shirley Mortimer as a director (1 page) |
31 March 2010 | Termination of appointment of Maureen Lowes as a director (1 page) |
31 March 2010 | Termination of appointment of Maureen Lowes as a director (1 page) |
31 March 2010 | Termination of appointment of Edward Swift as a director (1 page) |
31 March 2010 | Termination of appointment of Carolyne Parkin as a secretary (1 page) |
31 March 2010 | Termination of appointment of Peter Calow as a director (1 page) |
31 March 2010 | Termination of appointment of Shirley Mortimer as a director (1 page) |
31 March 2010 | Termination of appointment of Ananthi Parkin as a director (1 page) |
31 March 2010 | Termination of appointment of Michael Robson as a director (1 page) |
31 March 2010 | Termination of appointment of Ananthi Parkin as a director (1 page) |
31 March 2010 | Termination of appointment of Jean Thomas as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Calow as a director (1 page) |
31 March 2010 | Termination of appointment of Terry Darmody as a director (1 page) |
31 March 2010 | Termination of appointment of Jean Harker as a director (1 page) |
31 March 2010 | Termination of appointment of Jean Harker as a director (1 page) |
31 March 2010 | Termination of appointment of Michael Robson as a director (1 page) |
31 March 2010 | Termination of appointment of George Pattie as a director (1 page) |
31 March 2010 | Termination of appointment of Sylvia Murray as a director (1 page) |
31 March 2010 | Termination of appointment of Robert Dobson as a director (1 page) |
31 March 2010 | Termination of appointment of Jean Thomas as a director (1 page) |
31 March 2010 | Termination of appointment of Donald Finlay as a director (1 page) |
31 March 2010 | Termination of appointment of Carolyne Parkin as a secretary (1 page) |
31 March 2010 | Termination of appointment of Terry Darmody as a director (1 page) |
25 November 2009 | Termination of appointment of David Ramsay as a director (1 page) |
25 November 2009 | Termination of appointment of David Ramsay as a director (1 page) |
25 November 2009 | Termination of appointment of Grace Morgan as a director (1 page) |
25 November 2009 | Termination of appointment of Grace Morgan as a director (1 page) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (24 pages) |
1 April 2009 | Annual return made up to 18/03/09 (7 pages) |
1 April 2009 | Annual return made up to 18/03/09 (7 pages) |
27 March 2009 | Director appointed mr peter calow (1 page) |
27 March 2009 | Director appointed mrs sylvia murray (1 page) |
27 March 2009 | Director appointed mrs sylvia murray (1 page) |
27 March 2009 | Director appointed mr peter calow (1 page) |
26 March 2009 | Director appointed mr david ramsay (1 page) |
26 March 2009 | Director appointed mr david ramsay (1 page) |
25 March 2009 | Director appointed mr michael robson (1 page) |
25 March 2009 | Director appointed mr michael robson (1 page) |
11 March 2009 | Director appointed mrs ananthi parkin (1 page) |
11 March 2009 | Director appointed mr edward frank swift (1 page) |
11 March 2009 | Director appointed mrs ananthi parkin (1 page) |
11 March 2009 | Director appointed mr edward frank swift (1 page) |
10 March 2009 | Appointment terminated director ronald harbottle (1 page) |
10 March 2009 | Appointment terminated director ronald harbottle (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from parkside house elton street wallsend NE28 8QU (1 page) |
10 April 2008 | Annual return made up to 18/03/08 (5 pages) |
10 April 2008 | Annual return made up to 18/03/08 (5 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from parkside house elton street wallsend NE28 8QU (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 April 2007 | Annual return made up to 18/03/07
|
23 April 2007 | Annual return made up to 18/03/07
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 18/03/06 (9 pages) |
24 May 2006 | Annual return made up to 18/03/06 (9 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 April 2005 | Annual return made up to 18/03/05
|
1 April 2005 | Annual return made up to 18/03/05
|
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Annual return made up to 18/03/04
|
21 April 2004 | Annual return made up to 18/03/04
|
7 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 April 2003 | Annual return made up to 18/03/03
|
29 April 2003 | Annual return made up to 18/03/03
|
25 July 2002 | Registered office changed on 25/07/02 from: 31 station road wallsend tyne & wear NE28 6SZ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 31 station road wallsend tyne & wear NE28 6SZ (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 April 2002 | Annual return made up to 18/03/02
|
26 April 2002 | Annual return made up to 18/03/02
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 March 2001 | Annual return made up to 18/03/01
|
27 March 2001 | Annual return made up to 18/03/01
|
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: segedunum business centre station road wallsend tyne & wear NE28 6HQ (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 31 station road wallsend tyne and wear NE28 6SZ (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 31 station road wallsend tyne and wear NE28 6SZ (1 page) |
11 April 2000 | Annual return made up to 18/03/00
|
11 April 2000 | Annual return made up to 18/03/00
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
18 March 1999 | Incorporation (43 pages) |
18 March 1999 | Incorporation (43 pages) |