Company NamePerfecttaste Limited
Company StatusDissolved
Company Number03855837
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameMr Paul Hughes
NationalityBritish
StatusResigned
Appointed15 October 1999(1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tavistock Close
Hartlepool
Cleveland
TS27 3LB
Director NameMr Maurice John Dobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haughton Terrace
Blyth
Northumberland
NE24 2HA
Secretary NameJohn Irving Josephs
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Giles Squire
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
The Village
Morpeth
Northumberland
NE65 9BL
Director NamePaul Thornton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleSales Director
Correspondence Address41 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameGeorge Henry Dunne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address27 The Bridle
Woodham Village
Newton Aycliffe
County Durham
DL5 4TH
Director NameMichael John Dobson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address7 Beech View
Sowerby Bridge
Halifax
HX6 2JQ
Director NamePhilip Charles England
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2002)
RoleCompany Director
Correspondence AddressLime House Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D1 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameRainer Poelmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressIgelpfad 21a
Kleinmachnow
D 14532
Germany
Director NameMr Adrian Mervyn Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameBeate Appel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2005)
RoleManager
Correspondence AddressNaugarder Str 43
Berlin
D-10409
Foreign
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr Adrian Mervyn Robinson
NationalityIrish
StatusResigned
Appointed26 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed07 September 2005(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Utv Media (Gb) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 September 2003Delivered on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 September 2003Delivered on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank re PLC perfecttaste limited current account, account number 00814091. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding
14 October 2002Delivered on: 22 October 2002
Satisfied on: 10 October 2003
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 September 2002Delivered on: 2 October 2002
Satisfied on: 10 October 2003
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery.
Fully Satisfied
13 December 2001Delivered on: 14 December 2001
Satisfied on: 10 October 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (5 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Appointment of Anthony Tompkins as a director (2 pages)
1 May 2012Appointment of Anthony Tompkins as a director (2 pages)
16 January 2012Termination of appointment of James Downey as a secretary (1 page)
16 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
16 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
16 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
6 January 2012Termination of appointment of a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 22 November 2010 (1 page)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 December 2009Full accounts made up to 31 December 2008 (15 pages)
22 December 2009Full accounts made up to 31 December 2008 (15 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Mccann on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Mccann on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 January 2009Appointment terminated director rainer poelmann (1 page)
15 January 2009Return made up to 08/10/08; full list of members (3 pages)
15 January 2009Return made up to 08/10/08; full list of members (3 pages)
15 January 2009Appointment terminated director rainer poelmann (1 page)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2006 (16 pages)
23 October 2008Full accounts made up to 31 December 2006 (16 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 08/10/07; full list of members (2 pages)
10 October 2007Return made up to 08/10/07; full list of members (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 November 2006Full accounts made up to 31 December 2005 (17 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
30 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (2 pages)
30 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (2 pages)
26 January 2006Return made up to 08/10/05; full list of members (2 pages)
26 January 2006Return made up to 08/10/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: suite 12 pegaxis house 61 victoria road surbiton surrey KT6 4JX (1 page)
17 November 2005New secretary appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
25 October 2004Return made up to 08/10/04; full list of members (9 pages)
25 October 2004Return made up to 08/10/04; full list of members (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (18 pages)
3 August 2004Full accounts made up to 30 September 2003 (18 pages)
11 June 2004Auditor's resignation (1 page)
11 June 2004Auditor's resignation (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
19 November 2003Return made up to 08/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003Return made up to 08/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
15 October 2003New secretary appointed;new director appointed (3 pages)
14 October 2003Particulars of mortgage/charge (9 pages)
14 October 2003Particulars of mortgage/charge (9 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
6 November 2002Return made up to 08/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Return made up to 08/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
16 April 2002Full accounts made up to 30 September 2001 (16 pages)
16 April 2002Full accounts made up to 30 September 2001 (16 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 08/10/01; full list of members (8 pages)
5 November 2001Return made up to 08/10/01; full list of members (8 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 30 September 2000 (34 pages)
31 January 2001Full accounts made up to 30 September 2000 (34 pages)
18 October 2000Return made up to 08/10/00; full list of members (7 pages)
18 October 2000Return made up to 08/10/00; full list of members (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
2 December 1999Registered office changed on 02/12/99 from: 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
2 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)