Company NameD.U.K.E. Development Group (UK) Limited
Company StatusDissolved
Company Number04045874
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(9 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Robert Stephen Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 2022)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed18 July 2007(6 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 09 March 2022)
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(9 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 March 2022)
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameAndrew Francis Eden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address88 Seymour Street
London
W2 2JJ
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed28 November 2000(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2007)
RoleChartered Surveyor
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Director NameMartin Harold Gruselle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressRowan House
25 Barley Road, Great Chishill
Royston
Hertfordshire
SG8 8SB
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 2004)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Director NameMrs Susan Margaret Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2003)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NamePaul Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleFinancial Controller
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameDavid Morrison Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address32 Park Copse
Horsforth
Leeds
LS18 5UN
Director NameJason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleDevelopment Surveyor
Correspondence Address142 Whirlowdale Road
Millhouses
Sheffield
South Yorkshire
S7 2NL
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMrs Rachel Elizabeth Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2007)
RoleHead Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressBetchworth House
101 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ormidale Terrace
Edinburgh
Lothian
EH12 6DY
Scotland
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 July 2007)
RoleManaging Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 July 2007)
RoleManaging Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed05 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDavid Morrison Wells
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Copse
Horsforth
Leeds
LS18 5UN
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2009)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameSPG Management Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressForsyth House
111 Union Street
Glasgow
G1 3TA
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 March 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed18 July 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitewww.publiccontractsscotland.gov.uk
Telephone0800 2229003
Telephone regionFreephone

Location

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

Shareholders

50k at £1D U K E Property Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,000
Gross Profit£51,000
Net Worth-£10,519,000
Current Liabilities£13,313,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 March 2012Delivered on: 30 March 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from valad developments (llantrisant) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 1 share of £1 in valad developments (llantrisant) limited held by the chargor; any dividend. See image for full details.
Outstanding
1 July 2009Delivered on: 15 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2000Delivered on: 19 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as new teesland PLC 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (26 pages)
8 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
7 January 2016Director's details changed for Mr James Edward Maddy on 12 November 2015 (2 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(7 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Full accounts made up to 30 June 2014 (25 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(7 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Full accounts made up to 30 June 2013 (26 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr James Edward Maddy on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
1 February 2013Company name changed valad development group (uk) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Change of name with request to seek comments from relevant body (2 pages)
10 January 2013Full accounts made up to 30 June 2012 (27 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 30 June 2011 (24 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (26 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements directors authority 19/03/2012
(9 pages)
14 December 2011Duplicate mortgage certificatecharge no:3 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Mr Andrew Paul Richardson on 22 July 2011 (2 pages)
23 December 2010Full accounts made up to 30 June 2010 (23 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Valsec Director Limited on 28 July 2010 (2 pages)
29 March 2010Full accounts made up to 30 June 2009 (27 pages)
18 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
18 January 2010Termination of appointment of Stanley Quek as a director (2 pages)
18 January 2010Appointment of James Edward Maddy as a director (3 pages)
16 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
16 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
30 October 2009Director's details changed for Andrew Paul Richardson on 22 October 2009 (3 pages)
18 October 2009Director's details changed for Andrew Paul Richardson on 12 October 2009 (3 pages)
18 October 2009Director's details changed for Martyn James Mccarthy on 12 October 2009 (3 pages)
18 October 2009Director's details changed for Dr Stanley Swee Han Quek on 12 October 2009 (3 pages)
18 October 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
4 September 2009Director appointed valsec director LIMITED (1 page)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
18 August 2009Return made up to 28/07/09; full list of members (5 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents enterinto by company intercreditor agreement,global amendment,waiver and consent deed,guarantee debenture 30/06/2009
(9 pages)
1 July 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
3 April 2009Appointment terminated director david wells (1 page)
3 April 2009Appointment terminated director john burnley (1 page)
8 October 2008Director appointed martyn james mccarthy (2 pages)
29 July 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 July 2008Return made up to 28/07/08; full list of members (5 pages)
24 June 2008Director appointed dr stanley swee han quek (3 pages)
27 May 2008Director appointed john lewis burnley (5 pages)
27 May 2008Director appointed david morrison wells (3 pages)
27 May 2008Appointment terminated director cesidio di ciacca (1 page)
27 May 2008Director appointed andrew paul richardson (2 pages)
27 May 2008Director appointed didier michel tandy (8 pages)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
27 September 2007Full accounts made up to 28 February 2007 (19 pages)
18 September 2007Company name changed scarborough development group li mited\certificate issued on 18/09/07 (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
3 August 2007Declaration of assistance for shares acquisition (4 pages)
3 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
14 June 2007Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Re-registration of Memorandum and Articles (11 pages)
14 June 2007Application for reregistration from PLC to private (1 page)
11 April 2007Director's particulars changed (1 page)
27 January 2007New director appointed (4 pages)
27 November 2006Director's particulars changed (1 page)
3 October 2006Accounts made up to 28 February 2006 (19 pages)
12 September 2006New director appointed (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (4 pages)
11 April 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
5 October 2005Accounts made up to 28 February 2005 (17 pages)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2004Accounts made up to 29 February 2004 (18 pages)
16 August 2004Director resigned (1 page)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 June 2004Director's particulars changed (1 page)
31 March 2004Secretary resigned (1 page)
28 January 2004New director appointed (3 pages)
13 December 2003New director appointed (7 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (4 pages)
22 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (4 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
1 October 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
12 September 2003New secretary appointed (2 pages)
4 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Director resigned (1 page)
2 October 2002Group of companies' accounts made up to 28 February 2002 (37 pages)
27 September 2002Company name changed teesland group PLC\certificate issued on 27/09/02 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Return made up to 28/07/02; full list of members (10 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
5 September 2001Group of companies' accounts made up to 28 February 2001 (42 pages)
7 August 2001New director appointed (2 pages)
6 August 2001Return made up to 28/07/01; full list of members (8 pages)
6 June 2001Director resigned (1 page)
17 May 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
8 March 2001New director appointed (4 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Ad 10/08/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 September 2000Director resigned (1 page)
21 August 2000Company name changed new teesland PLC\certificate issued on 21/08/00 (2 pages)
19 August 2000Particulars of mortgage/charge (8 pages)
10 August 2000Certificate of authorisation to commence business and borrow (1 page)
10 August 2000Application to commence business (2 pages)
28 July 2000Incorporation (21 pages)